- Company Overview for SHIMMER PRODUCTIONS LTD (05670276)
- Filing history for SHIMMER PRODUCTIONS LTD (05670276)
- People for SHIMMER PRODUCTIONS LTD (05670276)
- More for SHIMMER PRODUCTIONS LTD (05670276)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AD01 | Registered office address changed from C/O Lisa Lintott 8 Saxon Close Saltdean Brighton BN2 8GA United Kingdom on 4 October 2011 | |
16 Jun 2011 | AR01 |
Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
15 Jun 2011 | TM01 | Termination of appointment of Joanne Evans as a director | |
15 Jun 2011 | AD02 | Register inspection address has been changed from C/O Shimmer Productions Aldwych House 81 Aldwych London WC2B 4HN | |
15 Jun 2011 | TM02 | Termination of appointment of Joanne Evans as a secretary | |
15 Jun 2011 | AD04 | Register(s) moved to registered office address | |
15 Jun 2011 | AD01 | Registered office address changed from C/O Lisa Lintott 24a Lowfield Road London NW6 2PR United Kingdom on 15 June 2011 | |
02 May 2011 | AD01 | Registered office address changed from C/O Joanne Evans Week Meadow Higher Week Dartington Totnes Devon TQ9 6JP on 2 May 2011 | |
02 May 2011 | TM01 | Termination of appointment of Joanne Evans as a director | |
02 May 2011 | TM02 | Termination of appointment of Joanne Evans as a secretary | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 10 st Gabriels Road London London NW2 4RY Uk on 28 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Ms Joanne Elizabeth Evans on 14 July 2010 | |
27 Jul 2010 | CH03 | Secretary's details changed for Ms Joanne Elizabeth Evans on 14 July 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Richard Simmons as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Bryan De'ath as a director | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Apr 2010 | TM01 | Termination of appointment of Nadine Marsh Edwards as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Katherine Jenks as a director | |
15 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
15 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Mar 2010 | AD02 | Register inspection address has been changed | |
12 Mar 2010 | CH01 | Director's details changed for Lisa Clare Lintott on 2 October 2009 |