FUN SONG FACTORY TV LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 DIRECTOR APPOINTED JASON JON BEESLEY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DAVID ALAN STROUD

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE VAN DEN BERG

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

12/01/1612 January 2016 06/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 06/01/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET
LONDON
W1D 3SG

View Document

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARNATH

View Document

12/02/1312 February 2013 06/01/13 NO CHANGES

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/12/1218 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED CHLOE ANNABEL VAN DEN BERG

View Document

17/02/1217 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JEFFREY DODD FARNATH

View Document

02/09/102 September 2010 SECTION 519

View Document

11/08/1011 August 2010 AUDITOR'S RESIGNATION

View Document

27/07/1027 July 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY APPOINTED PAUL RICHARD ASHWORTH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY IRVIN FISHMAN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED EDWARD MYLES KNIGHTON

View Document

05/09/085 September 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GAINES

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PAUL RICHARD ASHWORTH

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR NICHOLAS JAMES TURNER PHILLIPS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEAP

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED
11/12/06

View Document

09/08/079 August 2007 ￯﾿ᄑ NC 1000/650000
11/12

View Document

05/02/075 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 AUDITOR'S RESIGNATION

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ARTICLES OF ASSOCIATION

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM:
ELSTREE FILM STUDIOS, SHENLEY
ROAD, BOREHAMWOOD
HERTS
WD6 1JG

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 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