- Company Overview for MICHAEL INNES LITERARY MANAGEMENT LIMITED (06387977)
- Filing history for MICHAEL INNES LITERARY MANAGEMENT LIMITED (06387977)
- People for MICHAEL INNES LITERARY MANAGEMENT LIMITED (06387977)
- More for MICHAEL INNES LITERARY MANAGEMENT LIMITED (06387977)
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) |
---|---|---|---|
11 Aug 2010 | AD01 | Registered office address changed from 48 Broadley Terrace Marylebone London NW1 6LG on 11 August 2010 | |
04 May 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr Jeremy Banks on 8 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Timothy Walker Ricketts on 8 October 2009 | |
04 Apr 2009 | 288a | Secretary appointed david mark glennon | |
24 Mar 2009 | 288a | Director appointed jeremy banks | |
13 Mar 2009 | 288a | Director appointed timothy ricketts | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from 19 greenwood place suite 15 london NW5 1LB | |
13 Mar 2009 | 288b | Appointment terminated director simon clegg | |
13 Mar 2009 | 288b | Appointment terminated secretary joanna stronach | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 88(2) | Ad 31/12/08\gbp si 29999@1=29999\gbp ic 1/30000\ | |
14 Nov 2008 | 363a | Return made up to 02/10/08; full list of members; amend | |
31 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 288a | New director appointed | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: ely house 37 dover street london W1S 4NJ | |
06 Nov 2007 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
02 Oct 2007 | NEWINC | Incorporation |