Advanced company searchLink opens in new window

HEYDAY FILMS LIMITED

Company number 03261698

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)
24 Mar 2005 288b Director resigned
12 Nov 2004 288a New director appointed
31 Oct 2004 363s Return made up to 10/10/04; full list of members
03 Nov 2003 AA Accounts for a small company made up to 30 November 2002
24 Oct 2003 363s Return made up to 10/10/03; full list of members
06 Nov 2002 363s Return made up to 10/10/02; full list of members
23 Oct 2002 395 Particulars of mortgage/charge
22 Oct 2002 AA Total exemption small company accounts made up to 30 November 2001
02 Apr 2002 225 Accounting reference date shortened from 31/12/01 to 30/11/01
02 Nov 2001 AA Total exemption small company accounts made up to 31 December 2000
17 Oct 2001 363s Return made up to 10/10/01; full list of members
02 Feb 2001 AA Full accounts made up to 31 December 1999
22 Nov 2000 363s Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
04 Feb 2000 AA Full accounts made up to 31 December 1998
29 Oct 1999 363s Return made up to 10/10/99; full list of members
21 Oct 1999 244 Delivery ext'd 3 mth 31/12/98
01 Jun 1999 AA Full accounts made up to 31 December 1997
23 Apr 1999 287 Registered office changed on 23/04/99 from: knighton house 56 mortimer street london W1N 8BY
21 Apr 1999 288c Director's particulars changed
04 Jan 1999 363s Return made up to 10/10/98; no change of members
12 Dec 1997 288c Director's particulars changed
12 Dec 1997 363s Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
07 Apr 1997 225 Accounting reference date extended from 31/10/97 to 31/12/97
17 Dec 1996 CERTNM Company name changed cherubs LIMITED\certificate issued on 18/12/96
17 Dec 1996 288a New director appointed