- Company Overview for SPEECHLESS FEATURES LIMITED (02948329)
- Filing history for SPEECHLESS FEATURES LIMITED (02948329)
- People for SPEECHLESS FEATURES LIMITED (02948329)
- Charges for SPEECHLESS FEATURES LIMITED (02948329)
- More for SPEECHLESS FEATURES LIMITED (02948329)
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) |
---|---|---|---|
11 Jan 2013 | CH03 | Secretary's details changed for Alison Mansfield on 21 May 2012 | |
17 Dec 2012 | AUD | Auditor's resignation | |
12 Nov 2012 | AUD | Auditor's resignation | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 May 2012 | AD01 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
23 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
04 May 2010 | AA | Full accounts made up to 31 December 2008 | |
11 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Eric Nigel Fellner on 5 October 2009 | |
19 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
08 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
16 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
22 Nov 2007 | CERTNM | Company name changed mickybo films LIMITED\certificate issued on 22/11/07 | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Jan 2007 | 363a | Return made up to 18/01/07; full list of members | |
14 Dec 2006 | MISC | Res of auditor | |
22 Aug 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Aug 2006 | 288c | Director's particulars changed | |
04 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
21 Mar 2006 | 288a | New secretary appointed | |
21 Mar 2006 | 288b | Secretary resigned |