FREE JIMMY PRODUCTIONS LIMITED

Company Documents

DateDescription
06/03/146 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/12/1118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RADCLYFFE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PENTON GODFREY / 20/01/2010

View Document

20/02/0920 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM:
5TH FLOOR
83 84 BERWICK STREET
LONDON
W1F 8TS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

27/11/0127 November 2001 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