- Company Overview for RUN 71 LTD (08292494)
- Filing history for RUN 71 LTD (08292494)
- People for RUN 71 LTD (08292494)
- Charges for RUN 71 LTD (08292494)
- More for RUN 71 LTD (08292494)
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) |
---|---|---|---|
08 Nov 2016 | AA | Total exemption small company accounts made up to 10 February 2016 | |
11 May 2016 | AD01 | Registered office address changed from C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016 | |
17 Nov 2015 | AA | Total exemption full accounts made up to 10 February 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 May 2014 | AA | Total exemption full accounts made up to 10 February 2014 | |
14 May 2014 | AA01 | Previous accounting period shortened from 28 July 2014 to 10 February 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
10 Sep 2013 | AA | Total exemption full accounts made up to 28 July 2013 | |
23 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 28 July 2013 | |
12 Apr 2013 | MR01 | Registration of charge 082924940005 | |
10 Apr 2013 | MR01 | Registration of charge 082924940004 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2012 | TM01 | Termination of appointment of Niall Shamma as a director | |
13 Nov 2012 | NEWINC | Incorporation |