ACTION TIME HOLDINGS

Company Documents

DateDescription
07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, 200 GRAYS INN ROAD, LONDON, WC1X 8HF

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY GRANADA NOMINEES LIMITED

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 ADOPT ARTICLES 16/12/2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR GRANADA NOMINEES LIMITED

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

03/09/083 September 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ITV PRODUCTIONS LTD

View Document

21/08/0821 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND

View Document

06/06/086 June 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0829 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM:
THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

16/12/0516 December 2005 RED SHA PREM TO NIL 14/12/05

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

16/12/0516 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

16/12/0516 December 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
25 KNIGHTSBRIDGE, LONDON, SW1X 7RZ

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

01/07/971 July 1997 S80A AUTH TO ALLOT SEC 23/06/97

View Document

01/07/971 July 1997 S386 DIS APP AUDS 23/06/97

View Document

01/07/971 July 1997 S366A DISP HOLDING AGM 23/06/97

View Document

01/07/971 July 1997 S252 DISP LAYING ACC 23/06/97

View Document

01/07/971 July 1997 S369(4) SHT NOTICE MEET 23/06/97

View Document

20/03/9720 March 1997 ￯﾿ᄑ NC 100/1500100
07/0

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED
07/03/97

View Document

20/03/9720 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/97

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 RE DESIGNATION SHARES 25/11/96

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM:
WRENDAL HOUSE, 2 WHITWORTH STREET WEST, MANCHESTER, M1 5WX

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 ADOPT MEM AND ARTS 25/11/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 SHARES AGREEMENT OTC

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM:
111 CHARTERHOUSE STREET, LONDON, EC1M 6AA

View Document

20/03/9420 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/03/9420 March 1994 ADOPT MEM AND ARTS 18/02/94

View Document

20/03/9420 March 1994 S-DIV
14/02/94

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED
CASHDALE LIMITED
CERTIFICATE ISSUED ON 11/03/94

View Document

01/02/941 February 1994 ALTER MEM AND ARTS 26/11/93

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM:
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company