ELECTRONIC THEATRE CONTROLS LIMITED
Company number 03057796
- Company Overview for ELECTRONIC THEATRE CONTROLS LIMITED (03057796)
- Filing history for ELECTRONIC THEATRE CONTROLS LIMITED (03057796)
- People for ELECTRONIC THEATRE CONTROLS LIMITED (03057796)
- Charges for ELECTRONIC THEATRE CONTROLS LIMITED (03057796)
- More for ELECTRONIC THEATRE CONTROLS LIMITED (03057796)
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) |
---|---|---|---|
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
22 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
04 Feb 2022 | TM01 | Termination of appointment of Adam Charles Bennette as a director on 1 February 2022 | |
26 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
16 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
20 May 2019 | PSC07 | Cessation of Fred Raynond Foster as a person with significant control on 8 February 2019 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
19 Oct 2017 | TM01 | Termination of appointment of Steve Downs as a director on 5 September 2017 | |
19 Oct 2017 | AP01 | Appointment of Director Julianne Cymbalak as a director on 5 September 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
28 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | TM01 | Termination of appointment of Fred Foster as a director on 13 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|