- Company Overview for FINE POINT FILMS LTD (NI615555)
- Filing history for FINE POINT FILMS LTD (NI615555)
- People for FINE POINT FILMS LTD (NI615555)
- Charges for FINE POINT FILMS LTD (NI615555)
- More for FINE POINT FILMS LTD (NI615555)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from The Warehouse 7 James Street South Belfast BT2 8DN to 2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ on 3 June 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
25 Apr 2013 | TM01 | Termination of appointment of Ruth O'reilly as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Trevor Birney as a director | |
25 Apr 2013 | AP03 | Appointment of Mrs Sheila Birney as a secretary | |
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
27 Mar 2013 | AD01 | Registered office address changed from Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland on 27 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Ruth O'reilly on 15 March 2013 | |
17 Dec 2012 | CERTNM |
Company name changed acshelf 1 LIMITED\certificate issued on 17/12/12
|
|
19 Nov 2012 | NEWINC |
Incorporation
|