- Company Overview for ESPER PHOTOGRAPHY LTD (02849314)
- Filing history for ESPER PHOTOGRAPHY LTD (02849314)
- People for ESPER PHOTOGRAPHY LTD (02849314)
- More for ESPER PHOTOGRAPHY LTD (02849314)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 9B Devonshire Mews Chiswick London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
23 Apr 2012 | CERTNM |
Company name changed escape media uk LIMITED\certificate issued on 23/04/12
|
|
30 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Mr Mark Geoffrey Parker on 31 August 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Mr Mark Geoffrey Parker on 31 August 2010 | |
26 Oct 2010 | TM01 | Termination of appointment of Anthony Oldham as a director | |
22 Oct 2010 | AD01 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 22 October 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |