FUTURE SCREEN VENTURES 16 LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
10 OLD BURLINGTON STREET
LONDON
W1S 3AG
ENGLAND

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

23/02/1123 February 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MARGOLIS / 01/01/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MICHELE LAKE / 01/01/2010

View Document

24/09/1024 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
25 NOEL STREET
LONDON
W1F 8GX

View Document

04/11/094 November 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 SECRETARY APPOINTED DEBORAH MICHELE LAKE

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY LEVY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY LEVY

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 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