- Company Overview for RELOADED PRODUCTIONS LIMITED (SC391961)
- Filing history for RELOADED PRODUCTIONS LIMITED (SC391961)
- People for RELOADED PRODUCTIONS LIMITED (SC391961)
- Registers for RELOADED PRODUCTIONS LIMITED (SC391961)
- More for RELOADED PRODUCTIONS LIMITED (SC391961)
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
|
|
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
|
|
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
|
|
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 |