Advanced company searchLink opens in new window

FOCH ENTERTAINMENT LIMITED

Company number 07061155

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)
29 May 2014 AD01 Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 29 May 2014
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
10 Sep 2013 AD01 Registered office address changed from 20 the Cypress Evergreen Court, High Pit Road Cramlington Northumberland NE23 6BT England on 10 September 2013
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Apr 2013 CH04 Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012
10 Dec 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
08 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AD01 Registered office address changed from 4 Hertford Grove Cramlington Northumberland NE23 2FL United Kingdom on 18 November 2011
17 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
04 Nov 2011 AD03 Register(s) moved to registered inspection location
04 Nov 2011 AD02 Register inspection address has been changed
01 Nov 2011 AP04 Appointment of Silver Birch Secretaries Ltd as a secretary
01 Nov 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
08 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Jul 2011 TM01 Termination of appointment of Gillian Purdy as a director
07 Jul 2011 AP01 Appointment of Mr Kevin Strike as a director
01 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
29 Oct 2009 NEWINC Incorporation