Advanced company searchLink opens in new window

FLUTTERBY FILMS LIMITED

Company number 06466565

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)
01 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
14 Dec 2011 AAMD Amended accounts made up to 31 March 2010
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mr Michael O'halloran on 1 October 2009
31 Mar 2011 CH01 Director's details changed for Ms Melissa Panayiotou on 1 October 2009
10 Jan 2011 AAMD Amended accounts made up to 31 March 2009
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 TM02 Termination of appointment of Astrid Forster as a secretary
29 Nov 2010 AP03 Appointment of Ms Melissa O'halloran as a secretary
29 Nov 2010 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 29 November 2010
05 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 08/01/09; full list of members
23 Apr 2009 288b Appointment terminated secretary astrid forster
27 Mar 2009 288b Appointment terminated director elizabeth logan
27 Mar 2009 288a Director appointed mr michael o'halloran
27 Mar 2009 288a Director appointed ms melissa panayiotou
27 Mar 2009 88(2) Ad 09/01/08\gbp si 99@1=99\gbp ic 1/100\
24 Feb 2009 CERTNM Company name changed yazoo echo LIMITED\certificate issued on 25/02/09
06 Jan 2009 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
08 Jan 2008 NEWINC Incorporation