SOCIETY OF MOTION PICTURES AND TELEVISION ENGINEERS; SMPTE LIMITED
Company number 08676388
- Company Overview for SOCIETY OF MOTION PICTURES AND TELEVISION ENGINEERS; SMPTE LIMITED (08676388)
- Filing history for SOCIETY OF MOTION PICTURES AND TELEVISION ENGINEERS; SMPTE LIMITED (08676388)
- People for SOCIETY OF MOTION PICTURES AND TELEVISION ENGINEERS; SMPTE LIMITED (08676388)
- More for SOCIETY OF MOTION PICTURES AND TELEVISION ENGINEERS; SMPTE LIMITED (08676388)
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 Oct 2021 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ on 8 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
12 Oct 2020 | PSC01 | Notification of Bruce Fairbairn Devlin as a person with significant control on 1 January 2019 | |
29 Sep 2020 | PSC07 | Cessation of Peter Michael Weitzel as a person with significant control on 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Bruce Fairbairn Devlin as a director on 1 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Peter Michael Weitzel as a director on 31 December 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
19 Sep 2017 | PSC04 | Change of details for Ms Barbara Hanna Lange as a person with significant control on 1 August 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Kenneth William Wendel as a person with significant control on 1 August 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Peter Michael Weitzel as a person with significant control on 1 August 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Ms Barbara Hanna Lange on 1 August 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Peter Michael Weitzel on 1 August 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Kenneth William Wendel on 1 August 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 | Annual return made up to 4 September 2015 no member list | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2014 | AR01 | Annual return made up to 4 September 2014 no member list |