ROOT DOWN PHOTOGRAPHIC PRODUCTIONS LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/157 June 2015 APPLICATION FOR STRIKING-OFF

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SAGOE / 14/06/2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 14/06/2014

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
12 BEDFORD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3BQ
UNITED KINGDOM

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
117A ST PETERS STREET
ST ALBANS
HERTFORDSHIRE
AL1 3ET

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 17/11/2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PROBERT / 17/11/2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PROBERT / 17/11/2012

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SAGOE / 17/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
117A ST. PETERS STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3ET
UNITED KINGDOM

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SAGOE / 12/07/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 12/07/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PROBERT / 12/07/2011

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

24/09/1124 September 2011 REGISTERED OFFICE CHANGED ON 24/09/2011 FROM
1ST FLOOR 79 DURHAM ROAD
LONDON
N2 9DR

View Document

24/09/1124 September 2011 SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 12/07/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CONCORDE HOUSE, GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

09/10/109 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SAGOE / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PROBERT / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY SAGOE / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FELICITY SAGOE / 01/10/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PROBERT / 01/10/2008

View Document

02/09/082 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 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