- Company Overview for SCIENCE PHOTO LIBRARY LIMITED (01550520)
- Filing history for SCIENCE PHOTO LIBRARY LIMITED (01550520)
- People for SCIENCE PHOTO LIBRARY LIMITED (01550520)
- Charges for SCIENCE PHOTO LIBRARY LIMITED (01550520)
- More for SCIENCE PHOTO LIBRARY LIMITED (01550520)
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 Mar 2017 | AAMD | Amended accounts for a small company made up to 31 December 2015 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
10 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 30 March 2016 | |
07 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
14 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
01 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
27 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
31 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from 1 Duchess Street London W1W 6AN England on 4 January 2011 | |
21 Oct 2010 | AP01 | Appointment of Mr Simon Neil Stone as a director | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
01 Oct 2010 | MISC | Aud res | |
08 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Giancarlo Zuccotto on 7 August 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Rosemary Jean Laughton Taylor on 7 August 2010 | |
02 Jul 2010 | AD01 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF England on 2 July 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 | |
22 Jan 2010 | TM01 | Termination of appointment of Maria Storey Walker as a director |