Advanced company searchLink opens in new window

RELOADED PRODUCTIONS LIMITED

Company number SC391961

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 Nov 2017 RP05 Registered office address changed to PO Box 24072, Sc391961: Companies House Default Address, Edinburgh, EH3 1FD on 29 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 TM02 Termination of appointment of Michael Stuart Boniface as a secretary on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Michael Stuart Boniface as a director on 13 July 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Bjorn Book Larsson on 12 May 2014
21 Jan 2015 CH03 Secretary's details changed for Mr Michael Stuart Boniface on 12 May 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 AD01 Registered office address changed from the Eagle Building 19 Rose Street Edinburgh EH2 2PR on 23 June 2014
29 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
01 Oct 2013 TM01 Termination of appointment of Joseph Harlow Rush as a director
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
19 Oct 2012 AP01 Appointment of Mr Michael Stuart Boniface as a director
19 Oct 2012 AA Accounts for a small company made up to 31 December 2011
19 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
20 Apr 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
17 Feb 2012 TM01 Termination of appointment of Joshua Chonghwa Hong as a director
16 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
16 Feb 2012 TM01 Termination of appointment of James Jay Kavanagh as a director
27 Jul 2011 AP03 Appointment of Mr Michael Stuart Boniface as a secretary