Advanced company searchLink opens in new window

LEOPARD FILMS LIMITED

Company number 04179899

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)
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 May 2011 AP01 Appointment of Stuart David Mullin as a director
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
15 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
03 Mar 2011 AD03 Register(s) moved to registered inspection location
03 Mar 2011 AD02 Register inspection address has been changed
21 Feb 2011 AD01 Registered office address changed from 37 Warren Street London W1T 6AD on 21 February 2011
21 Feb 2011 TM02 Termination of appointment of Joey Attawia as a secretary
21 Feb 2011 AP04 Appointment of Neptune Secretaries Limited as a secretary
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 250
18 Nov 2010 AUD Auditor's resignation
05 Oct 2010 AA Full accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
14 Sep 2009 AA Accounts for a medium company made up to 31 December 2008
01 Apr 2009 363a Return made up to 15/03/09; full list of members
20 Oct 2008 AA Accounts for a small company made up to 31 December 2007
14 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Apr 2008 288b Appointment terminated secretary warren street registrars LIMITED
02 Apr 2008 288a Secretary appointed joey attawia
25 Mar 2008 363a Return made up to 15/03/08; full list of members
10 Oct 2007 395 Particulars of mortgage/charge
02 Oct 2007 AA Accounts for a small company made up to 31 December 2006
04 Apr 2007 288c Director's particulars changed