Advanced company searchLink opens in new window

SNOWED-IN PRODUCTIONS LIMITED

Company number 05072619

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 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 90
02 Mar 2015 CH01 Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2015
20 Feb 2015 AD01 Registered office address changed from 18 Ingham Road West Hampstead London NW6 1DE to 5Th Floor 89 New Bond Street London W1S 1DA on 20 February 2015
19 Dec 2014 CERTNM Company name changed elixir films LIMITED\certificate issued on 19/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
18 Dec 2014 TM01 Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 90.00
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 Mar 2014 AD04 Register(s) moved to registered office address
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
18 Mar 2013 TM02 Termination of appointment of Dennis Blair as a secretary
19 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Apr 2012 AD02 Register inspection address has been changed from C/O Jonathan Blair Flat 4 103 Hamilton Terrace St Johns Wood London NW8 9QY
27 Apr 2012 CH01 Director's details changed for Jonathan Adam Saul Blair on 1 September 2011
09 Feb 2012 AD01 Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012
30 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011
25 Mar 2011 CH01 Director's details changed for Jonathan Adam Saul Blair on 1 March 2011
02 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
08 Apr 2010 AD03 Register(s) moved to registered inspection location