BULLSEYE PRODUCTIONS LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIM BREADIN

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC-ANTOINE D'HALLUIN

View Document

06/10/146 October 2014 DIRECTOR APPOINTED RODERICK WALDEMAR LISLE HENWOOD

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARC-ANTOINE D'HALLUIN

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MS SARAH JANE GREGSON

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOELY FETHER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN FREESTON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR TIM BREADIN

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARK IAN JAMES ROGERS

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM NETWORK HOUSE 1 ARIEL WAY LONDON W12 7SL

View Document

07/02/117 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/113 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOELY BRYN WARREN / 12/01/2011

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JENS ERIKSSON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARCO CORDEDDU

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK SVENSK

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR JULIAN GARNER FREESTON

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MRS JOELY BRYN WARREN

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SOWERBUTTS

View Document

26/04/1026 April 2010 CHANGE OF NAME 21/04/2010

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED ROTH MEDIA LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR JULIAN GARNER FREESTON

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY DELROY DIXON

View Document

08/03/108 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO CORDEDDU / 12/01/2010

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 6-12 GORLESTON STREET WEST KENSINGTON LONDON W14 8XS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR JORG ROTH

View Document

03/08/093 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MR DELROY DIXON

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY MALKIT BADESHA

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MARCO CORDEDDU

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR JENS KRISTOFFER ERIKSSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER OLAFSSON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

13/05/0213 May 2002 CAPITALISE �25000.00 03/12/01

View Document

13/05/0213 May 2002 � NC 10000/100000 03/12

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 ALTERARTICLES24/11/99

View Document

15/12/9915 December 1999 RESCINDING ALLOTMENT 120399

View Document

14/12/9914 December 1999 �9998 12/03/99

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: G OFFICE CHANGED 04/03/99 19 SEYMOUR PLACE LONDON W1H 5AN

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 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