- Company Overview for THE TOLKIEN ESTATE LIMITED (07842430)
- Filing history for THE TOLKIEN ESTATE LIMITED (07842430)
- People for THE TOLKIEN ESTATE LIMITED (07842430)
- More for THE TOLKIEN ESTATE LIMITED (07842430)
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) |
---|---|---|---|
12 Oct 2012 | SH19 |
Statement of capital on 12 October 2012
|
|
12 Oct 2012 | CAP-SS | Solvency statement dated 17/09/12 | |
12 Oct 2012 | SH20 | Statement by directors | |
12 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Apr 2012 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford Oxon OX4 2HN England on 10 April 2012 | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
08 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | AP01 | Appointment of Baillie Jean Tolkien as a director | |
29 Nov 2011 | AP01 | Appointment of Priscilla Mary Anne Reuel Tolkien as a director | |
29 Nov 2011 | AP01 | Appointment of Simon Mario Reuel Tolkien as a director | |
29 Nov 2011 | AP01 | Appointment of Michael George Reuel Tolkien as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Cathleen Blackburn as a director | |
29 Nov 2011 | AP01 | Appointment of Steven Andrew Maier as a director | |
29 Nov 2011 | AP01 | Appointment of Christopher Reuel Tolkien as a director | |
10 Nov 2011 | NEWINC | Incorporation |