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) |
---|---|---|---|
22 Jul 2009 | 288b | Appointment terminated director charlotte street | |
22 Jul 2009 | 288b | Appointment terminated director desmond monaghan | |
20 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Jan 2009 | 288b | Appointment terminated director eileen gallagher | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
24 Jul 2008 | 363a | Return made up to 22/07/08; full list of members | |
01 Feb 2008 | 288a | New director appointed | |
01 Feb 2008 | 288a | New director appointed | |
17 Dec 2007 | MEM/ARTS | Memorandum and Articles of Association | |
17 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
13 Aug 2007 | 363a | Return made up to 22/07/07; full list of members | |
08 May 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
19 Jan 2007 | 287 | Registered office changed on 19/01/07 from: 3 mills studios three mill lane london E3 3DU | |
18 Jan 2007 | CERTNM | Company name changed screentime partners LIMITED\certificate issued on 18/01/07 | |
10 Oct 2006 | 287 | Registered office changed on 10/10/06 from: 22 melton street, london, NW1 2BW | |
10 Oct 2006 | 225 | Accounting reference date extended from 30/06/07 to 31/08/07 | |
10 Oct 2006 | 288b | Director resigned | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
25 Aug 2006 | 363a | Return made up to 22/07/06; full list of members | |
25 Aug 2006 | 288c | Director's particulars changed | |
27 Apr 2006 | AA | Accounts for a small company made up to 30 June 2005 |