Advanced company searchLink opens in new window

EPISODESEVEN LIMITED

Company number 07349560

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)