- Company Overview for PARK STREET ENTERTAINMENT LIMITED (07751934)
- Filing history for PARK STREET ENTERTAINMENT LIMITED (07751934)
- People for PARK STREET ENTERTAINMENT LIMITED (07751934)
- More for PARK STREET ENTERTAINMENT LIMITED (07751934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2014 | TM01 | Termination of appointment of Daniel Alex Timmins as a director on 17 October 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 4 April 2013
|
|
16 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
03 Oct 2013 | AP01 | Appointment of Mr Stephen Christopher Timmins as a director | |
03 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
16 Jul 2013 | AP04 | Appointment of Molten Logic Limited as a secretary | |
09 Jul 2013 | TM01 | Termination of appointment of Stephen Timmins as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Daniel Alex Timmins as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Paul Fowler as a secretary | |
22 Nov 2012 | TM01 | Termination of appointment of Jeffrey Dowson as a director | |
20 Nov 2012 | CERTNM |
Company name changed chopin films LIMITED\certificate issued on 20/11/12
|
|
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
20 Nov 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
20 Nov 2012 | AP03 | Appointment of Paul David Fowler as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Stephen Timmins as a secretary | |
06 Jun 2012 | AD01 | Registered office address changed from St Bradon''s House 29 Great George Street Bristol BS1 5QT United Kingdom on 6 June 2012 | |
24 Aug 2011 | NEWINC | Incorporation |