LADDER TO THE MOON ENTERTAINMENT

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1529 March 2015 APPLICATION FOR STRIKING-OFF

View Document

30/10/1430 October 2014 01/10/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MS CAROLE HUNT

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED DR SARA ANNE TURNER

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MRS AMY TAYLOR

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BRENNAN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 01/10/13 NO MEMBER LIST

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY AMY TAYLOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 01/10/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY KNOCKER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 08/08/11 NO MEMBER LIST

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM UNIT 105 BATTERSEA BUSINESS CENTRE 99-109 LAVENDER HILL LONDON SW11 5QL

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEVEROY

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JOHN PHILIP STANLEY DENNIS

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 08/08/10 NO MEMBER LIST

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRENNAN / 08/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOAN BENSON / 08/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KNOCKER / 08/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LEVEROY / 08/08/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE ROTBART

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MRS AMY ANGELENA TAYLOR

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PHILLIPS

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MS DEBORAH LEVEROY

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED SALLY KNOCKER

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED SARAH LOUISE BRENNAN

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR NATASHA VICARS

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 08/08/08

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MRS SUSAN JOAN BENSON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER GUNSTONE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN HUNT

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 08/08/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 08/08/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 08/08/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 08/08/04

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 40 ALPHA HOUSE BETA PLACE LONDON SW4 7QN

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 ANNUAL RETURN MADE UP TO 08/08/03

View Document

01/04/031 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: G OFFICE CHANGED 30/12/02 ROKE HOUSE 1A LITTLE ROKE AVENUE KENLEY SURREY LR8 5NN

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 08/08/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

08/08/018 August 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