- Company Overview for AMITY MEDIA PRODUCTIONS LTD (03171495)
- Filing history for AMITY MEDIA PRODUCTIONS LTD (03171495)
- People for AMITY MEDIA PRODUCTIONS LTD (03171495)
- Charges for AMITY MEDIA PRODUCTIONS LTD (03171495)
- Insolvency for AMITY MEDIA PRODUCTIONS LTD (03171495)
- More for AMITY MEDIA PRODUCTIONS LTD (03171495)
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) |
---|---|---|---|
04 Mar 2013 | COCOMP | Order of court to wind up | |
05 Apr 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Ashley Ann Morgan on 24 October 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from the Studio 6 Hope Lane Farnham Surrey GU9 0HY on 27 October 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Ashley Ann Morgan on 24 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Colin Thomas Webb on 24 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Ashley Ann Morgan on 24 April 2011 | |
27 Oct 2011 | CH03 | Secretary's details changed for Ashley Ann Morgan on 24 October 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Ashley Ann Morgan on 10 March 2011 | |
23 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Colin Thomas Webb on 31 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Colin Thomas Webb on 31 October 2009 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: the old steppe house brighton road godalming surrey GU7 1NS | |
04 Apr 2007 | 363s | Return made up to 12/03/07; full list of members | |
05 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
27 Feb 2007 | MEM/ARTS | Memorandum and Articles of Association |