Advanced company searchLink opens in new window

FOOTWORK PRODUCTIONS LIMITED

Company number 03190273

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)
05 Mar 2002 AA Accounts for a small company made up to 30 April 2001
09 May 2001 363a Return made up to 24/04/01; full list of members
16 Feb 2001 AA Full accounts made up to 30 April 2000
24 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/07/00
07 Jun 2000 CERTNM Company name changed david beckham LIMITED\certificate issued on 07/06/00
22 May 2000 363a Return made up to 24/04/00; full list of members
02 Mar 2000 AA Accounts for a small company made up to 30 April 1999
29 Apr 1999 363a Return made up to 24/04/99; full list of members
22 Mar 1999 288c Director's particulars changed
04 Mar 1999 287 Registered office changed on 04/03/99 from: grant thornton heron house albert square manchester M60 8GT
24 Feb 1999 AUD Auditor's resignation
23 Feb 1999 AA Accounts for a small company made up to 30 April 1998
11 May 1998 363s Return made up to 24/04/98; no change of members
24 Feb 1998 AA Accounts for a small company made up to 30 April 1997
19 May 1997 363s Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
12 Jun 1996 288 New director appointed
04 Jun 1996 288 New secretary appointed
04 Jun 1996 288 Secretary resigned
04 Jun 1996 288 Director resigned
04 Jun 1996 287 Registered office changed on 04/06/96 from: c/o grant thornton heron house albert square manchester M60 8GT
28 May 1996 287 Registered office changed on 28/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
24 Apr 1996 NEWINC Incorporation