Advanced company searchLink opens in new window

COMPANY 3 / METHOD LONDON LIMITED

Company number 03114800

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)
23 Apr 2015 AP01 Appointment of Neil Patrick Davidson as a director on 22 April 2015
01 Apr 2015 AP01 Appointment of Patrick Philip Gurney as a director on 1 April 2015
20 Feb 2015 AD01 Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 20 February 2015
20 Jan 2015 AP03 Appointment of Mr James Neil Watson as a secretary on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from C/O Deluxe Laboratories Ltd Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 Oct 2014 AD01 Registered office address changed from Film House 142 Wardour Street London W1F 8DD to C/O Deluxe Laboratories Ltd Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ on 17 October 2014
30 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AP03 Appointment of Mr Christopher Edward Catterall as a secretary
29 May 2012 TM02 Termination of appointment of James Watson as a secretary
16 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
04 May 2011 AD01 Registered office address changed from 1 Stephen Street London W1T 1AT England on 4 May 2011
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2011 TM01 Termination of appointment of William Niles as a director
10 Jan 2011 AP01 Appointment of Mr Konrad Stefan Sonnenfeld as a director
07 Jan 2011 AP01 Appointment of Miss Jocelyn Rachel Capper as a director
29 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
16 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AD01 Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010