- Company Overview for ANIMOTION ART LONDON LTD (08746454)
- Filing history for ANIMOTION ART LONDON LTD (08746454)
- People for ANIMOTION ART LONDON LTD (08746454)
- More for ANIMOTION ART LONDON LTD (08746454)
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 Oct 2015 | CH01 | Director's details changed for Rebecca Jane Tevener on 1 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Rebecca Jane Tevener as a director on 1 October 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
01 Oct 2014 | AP04 | Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Chiene & Tait as a secretary on 1 October 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Iain Grant Mitchell on 22 August 2014 | |
18 Aug 2014 | AP04 | Appointment of Chiene & Tait as a secretary on 18 August 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Chiene Tait as a secretary on 18 August 2014 | |
18 Aug 2014 | AP03 | Appointment of Chiene Tait as a secretary on 18 August 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Iain Grant Mitchell as a director on 1 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 4 Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ England to 13 Tarves Way Greenwich London SE10 9JP on 14 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from C/O E-Luminate Foundation Cic Richmond House 16-20 Regent Street Cambridge CB2 1DB England to 13 Tarves Way Greenwich London SE10 9JP on 14 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 4 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 9 July 2014 | |
24 Oct 2013 | NEWINC |
Incorporation
|