Advanced company searchLink opens in new window

QWERTY FILMS LIMITED

Company number 03804831

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)
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010
30 Jul 2009 363a Return made up to 09/07/09; full list of members
28 Jul 2009 288b Appointment terminated secretary michael kuhn
13 May 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 288b Appointment terminated director liz ritchie
08 Aug 2008 363a Return made up to 09/07/08; full list of members
11 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Nov 2007 288b Director resigned
14 Aug 2007 363a Return made up to 09/07/07; full list of members
19 Jun 2007 288a New secretary appointed
19 Jun 2007 288b Secretary resigned;director resigned
23 May 2007 AA Accounts for a small company made up to 31 December 2006
10 Dec 2006 288b Secretary resigned
10 Dec 2006 288a New secretary appointed
07 Nov 2006 88(2)R Ad 30/10/06--------- £ si 11@1=11 £ ic 100/111
07 Nov 2006 288a New director appointed
05 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Oct 2006 123 £ nc 100/150 27/09/06
31 Jul 2006 363a Return made up to 09/07/06; full list of members
02 Jun 2006 AA Accounts for a small company made up to 31 December 2005