BIG SCREEN PRODUCTIONS 24 IM LIMITED
Company number 07911110
- Company Overview for BIG SCREEN PRODUCTIONS 24 IM LIMITED (07911110)
- Filing history for BIG SCREEN PRODUCTIONS 24 IM LIMITED (07911110)
- People for BIG SCREEN PRODUCTIONS 24 IM LIMITED (07911110)
- Charges for BIG SCREEN PRODUCTIONS 24 IM LIMITED (07911110)
- Insolvency for BIG SCREEN PRODUCTIONS 24 IM LIMITED (07911110)
- More for BIG SCREEN PRODUCTIONS 24 IM LIMITED (07911110)
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) |
---|---|---|---|
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 | |
28 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Dec 2014 | AA | Full accounts made up to 5 April 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 | |
19 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
18 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
11 Sep 2013 | CH01 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 | |
22 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Aug 2012 | CH01 | Director's details changed for Neil Andrew Forster on 31 July 2012 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
20 Jan 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
16 Jan 2012 | NEWINC | Incorporation |