Total Documents | 88 |
---|
Total Pages | 520 |
---|
5 December 2017 | Director's details changed for Mr James Anthony Page on 15 November 2016 |
---|---|
5 December 2017 | Director's details changed for Mr Christopher Orlando Page on 1 January 2017 |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 |
22 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 December 2014 | Company name changed life time productions international LIMITED\certificate issued on 01/12/14
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
26 June 2012 | Director's details changed for Mr Christopher Orlando Page on 21 June 2012 |
26 June 2012 | Director's details changed for Mr Christopher Orlando Page on 21 June 2012 |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
5 July 2011 | Annual return made up to 6 June 2011 |
5 July 2011 | Annual return made up to 6 June 2011 |
4 July 2011 | Secretary's details changed for James Page on 10 October 2010 |
4 July 2011 | Director's details changed for Mr Robert Anthony Page on 31 August 2010 |
11 May 2011 | Director's details changed for James Page on 10 October 2010 |
11 May 2011 | Director's details changed for James Page on 10 October 2010 |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
25 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
25 August 2010 | Director's details changed for Christopher Orlando Page on 1 January 2010 |
25 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
25 August 2010 | Director's details changed for Christopher Orlando Page on 1 January 2010 |
12 September 2009 | Total exemption small company accounts made up to 31 December 2008 |
8 June 2009 | Return made up to 06/06/09; full list of members |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 |
12 August 2008 | Return made up to 06/06/08; full list of members |
12 February 2008 | Registered office changed on 12/02/08 from: 35 hills road cambridge CB2 1NT |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 |
12 June 2007 | Return made up to 06/06/07; full list of members |
12 June 2007 | New secretary appointed |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
31 July 2006 | Return made up to 06/06/06; full list of members |
15 May 2006 | New director appointed |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 |
29 July 2005 | Return made up to 06/06/05; full list of members |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 |
23 June 2004 | Return made up to 06/06/04; full list of members
|
8 April 2004 | New director appointed |
5 March 2004 | Particulars of mortgage/charge |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 |
11 June 2003 | Return made up to 06/06/03; full list of members |
13 March 2003 | Return made up to 06/06/02; full list of members
|
28 November 2002 | New secretary appointed |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 |
9 March 2002 | New secretary appointed |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 |
6 September 2001 | Return made up to 06/06/01; full list of members |
2 August 2001 | Secretary resigned |
2 August 2001 | Registered office changed on 02/08/01 from: 22 melton street london NW1 2BW |
3 April 2001 | Full accounts made up to 31 December 1999 |
26 January 2001 | Return made up to 06/06/00; full list of members |
20 November 2000 | Director resigned |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 |
6 March 2000 | Director's particulars changed |
6 March 2000 | Director's particulars changed |
2 November 1999 | Full accounts made up to 31 December 1998 |
17 June 1999 | Return made up to 06/06/99; full list of members |
24 November 1998 | Director resigned |
24 November 1998 | New secretary appointed |
24 November 1998 | Secretary resigned |
3 November 1998 | Full accounts made up to 31 December 1997 |
6 October 1998 | Declaration of satisfaction of mortgage/charge |
10 August 1998 | Director resigned |
10 June 1998 | Return made up to 06/06/98; full list of members |
31 October 1997 | Full accounts made up to 31 December 1996 |
10 July 1997 | Return made up to 06/06/97; no change of members |
3 February 1997 | Full accounts made up to 31 December 1995 |
17 June 1996 | Return made up to 06/06/96; full list of members |
9 February 1996 | Full group accounts made up to 31 December 1994 |
19 December 1995 | Registered office changed on 19/12/95 from: latimer cortile 329-333 latimer road london W10 6QZ |
31 July 1995 | Return made up to 06/06/95; full list of members |
23 May 1995 | Director resigned |
4 May 1995 | Full group accounts made up to 31 December 1993 |
20 July 1993 | Ad 01/06/93--------- £ si 10@1=10 £ ic 100/110 |
3 June 1993 | Resolutions
|
17 December 1985 | Company name changed\certificate issued on 17/12/85 |
14 November 1985 | Incorporation |