CURRENT SPONGE PRODUCTIONS LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1422 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCORMACK / 14/06/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
THE SCHOOL HOUSE 50 BROOK GREEN
LONDON
W6 7RR

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MCCORMACK / 02/04/2013

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 17/12/2012

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ROBERT GEORGE MCCORMACK

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR TILESH PATEL

View Document

26/09/1226 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED VIRGIN TELEVISION INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 26/09/12

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED TILESH CHIMANBHAI PATEL

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN DRAKE / 31/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COHEN / 31/01/2010

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED JONATHAN MARK COHEN

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JANE PHILLIPS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE PHILLIPS / 01/01/2006

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
120 CAMPDEN HILL ROAD
LONDON
W8 7AR

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 S366A DISP HOLDING AGM 23/03/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

24/03/9824 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

29/04/9429 April 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 EXEMPTION FROM APPOINTING AUDITORS 24/02/93

View Document

08/03/938 March 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 01/05/91

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

09/05/919 May 1991 COMPANY NAME CHANGED
SPEED 1399 LIMITED
CERTIFICATE ISSUED ON 09/05/91

View Document

08/04/918 April 1991 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