- Company Overview for EPISODESEVEN LIMITED (07349560)
- Filing history for EPISODESEVEN LIMITED (07349560)
- People for EPISODESEVEN LIMITED (07349560)
- More for EPISODESEVEN LIMITED (07349560)
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) |
---|---|---|---|
30 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 11, Hill Street London Greater London W1J 5LF to Unit2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Justin Cyril Brinklow on 16 October 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
22 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Sep 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
27 Sep 2010 | AP01 | Appointment of Justin Cyril Brinklow as a director | |
27 Sep 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 27 September 2010 | |
27 Sep 2010 | AP01 | Appointment of Paul Clement Scott as a director | |
27 Sep 2010 | AP03 | Appointment of Paul Clement Scott as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
18 Aug 2010 | NEWINC |
Incorporation
|