CLOUD 9 SCREEN ENTERTAINMENT GROUP LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/12/1118 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
GRAFTON LODGE 15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR
UNITED KINGDOM

View Document

06/01/116 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
SANCTUARY HOUSE
45-53 SINCLAIR ROAD
LONDON
W14 0NS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM:
SANCTUARY HOUSE
45-53 SINCLAIR ROAD
LONDON
W14 0NS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM:
19 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
SANCTUARY HOUSE
45-53 SINCLAIR ROAD
LONDON
W14 0NS

View Document

22/04/0422 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DEBENTURE 10/02/04

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

01/03/041 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/05/005 May 2000 ADOPTARTICLES02/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM:
THE COLONNADES
82 BISHOPS BRIDGE ROAD
LONDON
W2 6BB

View Document

14/05/9914 May 1999 NC INC ALREADY ADJUSTED 05/04/99

View Document

14/05/9914 May 1999 ￯﾿ᄑ NC 100/500
05/04/99

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 20/01/99

View Document

20/12/9820 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 S386 DISP APP AUDS 07/12/98

View Document

20/12/9820 December 1998 S366A DISP HOLDING AGM 07/12/98

View Document

04/09/984 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED
TRIPCART LIMITED
CERTIFICATE ISSUED ON 18/03/98

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 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