- Company Overview for SYNCHRONICITY FILMS LIMITED (SC280257)
- Filing history for SYNCHRONICITY FILMS LIMITED (SC280257)
- People for SYNCHRONICITY FILMS LIMITED (SC280257)
- Charges for SYNCHRONICITY FILMS LIMITED (SC280257)
- More for SYNCHRONICITY FILMS LIMITED (SC280257)
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) |
---|---|---|---|
17 Aug 2017 | AD01 | Registered office address changed from St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA Scotland to St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA on 17 August 2017 | |
03 Aug 2017 | AP03 | Appointment of Mr Adrian Michael Burns as a secretary on 3 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Mark Christopher Young as a director on 4 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Feb 2016 | AD01 | Registered office address changed from St George's Studios 93/97 st. George's Road Glasgow G3 6JA Scotland to St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA on 29 February 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from 19 Westbourne Gardens Hyndlands Glasgow G12 9UL to St George's Studios 93/97 st. George's Road Glasgow G3 6JA on 26 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
07 Apr 2014 | TM01 | Termination of appointment of Justin Molotnikov as a director | |
07 Apr 2014 | TM02 | Termination of appointment of Justin Molotnikov as a secretary | |
09 Mar 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Justin David Molotnikov on 18 February 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Ms Claire Helen Mundell on 18 February 2010 |