Advanced company searchLink opens in new window

SANCTUARY VISUAL ENTERTAINMENT LIMITED

Company number 02929915

Filter by category

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 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 350,001
06 Feb 2014 AD02 Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England
06 Feb 2014 AD03 Register(s) moved to registered inspection location
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013
01 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
28 Jun 2013 AD02 Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom
28 Jun 2013 AD04 Register(s) moved to registered office address
22 May 2013 AP01 Appointment of Mr Mark David Ranyard as a director
22 May 2013 AP01 Appointment of Maximilian Dressendoerfer as a director
22 May 2013 AP01 Appointment of John Leslie Dobinson as a director
22 May 2013 TM01 Termination of appointment of Timothy Smith as a director
10 May 2013 AD01 Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Nov 2012 AP01 Appointment of Timothy Spencer Smith as a director
21 Nov 2012 TM01 Termination of appointment of Adam Barker as a director
21 Nov 2012 TM02 Termination of appointment of Abolanle Abioye as a secretary
21 Nov 2012 TM01 Termination of appointment of David Sharpe as a director
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Nov 2012 MEM/ARTS Memorandum and Articles of Association
14 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Min directors not less than one 27/09/2012
06 Nov 2012 CH03 Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
31 Oct 2012 CH01 Director's details changed for Mr Adam Martin Barker on 31 October 2012
31 Oct 2012 CH01 Director's details changed for David Richard James Sharpe on 31 October 2012
20 Sep 2012 AD03 Register(s) moved to registered inspection location