- Company Overview for COMPANY 3 / METHOD LONDON LIMITED (03114800)
- Filing history for COMPANY 3 / METHOD LONDON LIMITED (03114800)
- People for COMPANY 3 / METHOD LONDON LIMITED (03114800)
- Charges for COMPANY 3 / METHOD LONDON LIMITED (03114800)
- Registers for COMPANY 3 / METHOD LONDON LIMITED (03114800)
- More for COMPANY 3 / METHOD LONDON LIMITED (03114800)
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
|
|
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
|
|
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
|
|
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 |