Advanced company searchLink opens in new window

HARD SHOULDER MOVIE LIMITED

Company number 06835383

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)
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
13 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100,000
13 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re des shares 29/03/2011
13 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
16 Feb 2011 SH08 Change of share class name or designation
16 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Feb 2011 MISC Form 123
16 Feb 2011 SH10 Particulars of variation of rights attached to shares
16 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
13 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
20 Aug 2010 AP01 Appointment of Mr Mark Jason Booth as a director
09 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Gabrielle Leah Lederman Whyte on 1 October 2009
22 Sep 2009 288a Director appointed gabrielle leah lederman whyte
22 Sep 2009 288b Appointment terminate, director nicholas david lean logged form
18 Sep 2009 288b Appointment terminated director nicholas lean
24 Aug 2009 287 Registered office changed on 24/08/2009 from 76 new hey road lindley huddersfield west yorkshire HD3 4AJ united kingdom
03 Mar 2009 NEWINC Incorporation