Advanced company searchLink opens in new window

SCREEN SUBTITLING SYSTEMS LIMITED

Company number 02596832

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)
29 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 TM02 Termination of appointment of Clare Knights as a secretary
11 May 2010 AP01 Appointment of Mr James Deeny as a director
11 May 2010 TM01 Termination of appointment of Stefan Danieli as a director
15 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Walter Martin Schonfeld on 1 October 2009
14 Apr 2010 CH01 Director's details changed for Stefan Magnus Danieli on 1 October 2009
10 Sep 2009 288a Director appointed mr walter martin schonfeld
08 Sep 2009 288b Appointment terminated director joshua arensberg
28 Aug 2009 288c Director's change of particulars / stefan danieli / 28/08/2009
28 Aug 2009 288c Secretary's change of particulars / clare knights / 28/08/2009
26 Aug 2009 AA Full accounts made up to 31 December 2008
22 Apr 2009 288b Appointment terminated director roger flynn
25 Mar 2009 363a Return made up to 19/03/09; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
09 Apr 2008 363a Return made up to 19/03/08; full list of members
27 Feb 2008 288a Director appointed roger patrick flynn
27 Feb 2008 288a Director appointed joshua arensberg
27 Feb 2008 288a Secretary appointed mrs clare frances knights
27 Feb 2008 288b Appointment terminated secretary andrew humphries
27 Feb 2008 288b Appointment terminated director mitchel faigen
26 Feb 2008 288b Appointment terminated director barry perlstein
23 Oct 2007 AA Full accounts made up to 31 December 2006
10 May 2007 363a Return made up to 19/03/07; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005