Advanced company searchLink opens in new window

FACEWATCH LIMITED

Company number 07209931

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)
27 Sep 2012 CH01 Director's details changed for Mr Thomas Charles Anthony Gordon on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Simon Peter Luis Gordon on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Simon John Burgess on 27 September 2012
27 Sep 2012 CH01 Director's details changed for Jacquelyn Liese Gordon on 27 September 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/01/2021 under section 1088 of the Companies Act 2006
27 Sep 2012 AD01 Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 27 September 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AP01 Appointment of Joanne Love as a director
25 Sep 2012 AP01 Appointment of Nicholas Anthony Douglas Gordon-Creed as a director
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Thomas Charles Anthony Gordon as a director
14 Sep 2010 AP01 Appointment of Michael Daniel Osullivan as a director
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jul 2010 AP01 Appointment of Simon John Burgess as a director
06 Jul 2010 AP01 Appointment of James Mark Mihell as a director
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 99
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 66
18 Jun 2010 TM01 Termination of appointment of Seamus Mclaughlin as a director
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Apr 2010 AP01 Appointment of Simon Peter Luis Gordon as a director
16 Apr 2010 AP01 Appointment of Jacquelyn Liese Gordon as a director
16 Apr 2010 AP01 Appointment of Andrew Sebastian Wood as a director