FUTURE SCREEN VENTURES 3 LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEST

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 05/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 13/01/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES WEST

View Document

10/02/1110 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY APPOINTED SHILPA VIVEK PARIHAR

View Document

12/11/1012 November 2010 SECRETARY APPOINTED HEIDI ELLISS

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY NATALIE DUSEY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ALBERTA DUSEY / 21/05/2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
25 NOEL STREET
LONDON
W1F 8GX

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEVY / 15/04/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALLIE DUSEY / 05/03/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED NATALIE ALBERTA DUSEY

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARGOLIS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY LEVY

View Document

29/02/0829 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS; AMEND

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/05/0612 May 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 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