ARION COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS STEFANIE LIQUORI DIGRIGOLI

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIRMAD SHAFIQUE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH LEVY

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ABRAHAM LEVY / 07/12/2018

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HOWL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RALPH ABRAHAM LEVY

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR SIRMAD BALAL SHAFIQUE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL BELL

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JULIAN

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JULIAN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN ERIC CUMMINS

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CLEARY

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH JULIEN / 29/08/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR ROBERT KEITH JULIEN

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM C/O C/O JAMES WATSON, DELUXE GROUND FLOOR, FILM HOUSE 142 WARDOUR STREET LONDON W1F 8DD

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MR DAVID JAMES CLEARY

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 SAIL ADDRESS CHANGED FROM: C/O JAMES WATSON, DELUXE 1ST FLOOR, HOLBORN TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GURNEY

View Document

12/07/1512 July 2015 DIRECTOR APPOINTED ROGER STUART HOWL

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED NEIL PATRICK DAVIDSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA CUPPLES

View Document

29/03/1529 March 2015 DIRECTOR APPOINTED MS AMANDA SUZANNE CUPPLES

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGHTY

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED PATRICK PHILIP GURNEY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BIGGINS

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SAIL ADDRESS CREATED

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM HOLBRON TOWER 137-144 HIGH HOLBORN LONDON WC1V 6PL ENGLAND

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR JAMES NEIL WATSON

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM DENHAM MEDIA PARK NORTH ORBITAL ROAD DENHAM UXBRIDGE MIDDLESEX UB9 5HQ

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CATTERALL

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/02/1211 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/12/0919 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED DENHAM TELECINE LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 6 CONNAUGHT PLACE LONDON W2 2EZ

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/977 April 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 AUDITOR'S RESIGNATION

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

10/02/9510 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

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

12/09/9412 September 1994 COMPANY NAME CHANGED RANK NEMO (EIGHT) LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

12/09/9412 September 1994 ALTER MEM AND ARTS 24/08/94

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

15/02/9315 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 EXEMPTION FROM APPOINTING AUDITORS 06/07/92

View Document

17/02/9217 February 1992 S386 DISP APP AUDS 28/01/92

View Document

17/02/9217 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/01/9228 January 1992 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