- Company Overview for JIM DOOLEY LIVING PICTURES LTD (09736667)
- Filing history for JIM DOOLEY LIVING PICTURES LTD (09736667)
- People for JIM DOOLEY LIVING PICTURES LTD (09736667)
- More for JIM DOOLEY LIVING PICTURES LTD (09736667)
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) |
---|---|---|---|
13 Nov 2019 | AD01 | Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 13 November 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Mark Steven Worboys on 5 March 2019 | |
05 Mar 2019 | CH03 | Secretary's details changed for Mr Simon Paul Richmond-Knight on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr James Dooley on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Simon Paul Richmond-Knight on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Emac Accountants 13 Beta Road Farnborough Hampshire GU14 8PG United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 5 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr James Dooley as a person with significant control on 5 March 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-17
|