Advanced company searchLink opens in new window

MILL FILM SHEPPERTON LIMITED

Company number 02368966

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2002 363s Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
20 Jun 2002 AA Full accounts made up to 31 December 2001
30 Apr 2002 CERTNM Company name changed the magic camera company LIMITED\certificate issued on 30/04/02
28 Feb 2002 288c Director's particulars changed
07 Jan 2002 AA Full accounts made up to 31 December 2000
10 May 2001 363s Return made up to 06/04/01; full list of members
03 May 2001 AUD Auditor's resignation
14 Mar 2001 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Mar 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
27 Feb 2001 395 Particulars of mortgage/charge
27 Feb 2001 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Feb 2001 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
27 Feb 2001 155(6)a Declaration of assistance for shares acquisition
27 Feb 2001 155(6)a Declaration of assistance for shares acquisition
20 Feb 2001 395 Particulars of mortgage/charge
28 Nov 2000 288b Director resigned
02 Nov 2000 AA Full accounts made up to 31 December 1999
08 Sep 2000 288b Director resigned
29 Jun 2000 363s Return made up to 06/04/00; full list of members
23 Jun 2000 288a New secretary appointed
23 Jun 2000 288b Secretary resigned;director resigned
07 Jan 2000 AA Full accounts made up to 31 December 1998
07 Jan 2000 225 Accounting reference date shortened from 31/05/99 to 31/12/98
24 May 1999 363s Return made up to 06/04/99; full list of members
24 May 1999 287 Registered office changed on 24/05/99 from: 72 new cavendish street london W1M 8AU