CLOSE TO THE EDGE FILMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/05/1626 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/07/152 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1413 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/02/1416 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/07/1212 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM HARANCE HOUSE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET UNITED KINGDOM |
| 09/05/119 May 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM ROBERT TULLY / 10/05/2010 |
| 17/05/1017 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM BANK HOUSE NO 8 MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW |
| 13/05/0913 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/06/085 June 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
| 18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 05/07/075 July 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 01/06/061 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 26/05/0526 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 27/09/0427 September 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
| 30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 01/07/031 July 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
| 14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 16/07/0216 July 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
| 14/06/0114 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 06/06/016 June 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
| 09/06/009 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
| 17/03/0017 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 08/06/998 June 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
| 17/06/9817 June 1998 | NEW SECRETARY APPOINTED |
| 17/06/9817 June 1998 | NEW DIRECTOR APPOINTED |
| 29/05/9829 May 1998 | SECRETARY RESIGNED |
| 29/05/9829 May 1998 | DIRECTOR RESIGNED |
| 29/05/9829 May 1998 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: G OFFICE CHANGED 29/05/98 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
| 18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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