EMPTY SHORE PRODUCTIONS LTD

Company Documents

DateDescription
30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/09/167 September 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1612 April 2016 24/12/15 STATEMENT OF CAPITAL GBP 100

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY MARC MILLINGTON BUCK

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLINGTON-BUCK

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR TOM RILEY

View Document

16/01/1216 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR TOM RILEY

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED RINGLESTONE LIMITED
CERTIFICATE ISSUED ON 13/01/12

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
RINGLESTONE LODGE
RINGLESTONE ROAD
HARRIETSHAM
KENT
ME17 1NX

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILLINGTON-BUCK / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MARC MILLINGTON BUCK

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
THE RINGLESTONE INN
RINGLESTONE ROAD, HARRIETSHAM
KENT
ME17 1NX

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM:
34 BOWER MOUNT ROAD
MAIDSTONE
KENT ME16 8AU

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information