SHOOT VIDEO PRODUCTIONS LTD.

Company Documents

DateDescription
10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/01/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/01/1910 January 2019 Annual accounts for year ending 10 Jan 2019

View Accounts

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/18

View Document

18/02/1818 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS LAURENCE COBURN / 18/02/2018

View Document

10/01/1810 January 2018 Annual accounts for year ending 10 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/17

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED SHOOT VIDEO LTD CERTIFICATE ISSUED ON 10/03/17

View Document

26/02/1726 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA COBURN / 26/02/2017

View Document

26/02/1726 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAURENCE COBURN / 26/02/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts for year ending 10 Jan 2017

View Accounts

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/16

View Document

31/01/1631 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts for year ending 10 Jan 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/15

View Document

22/02/1522 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA COBURN / 18/10/2014

View Document

22/02/1522 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COBURN / 18/10/2014

View Document

10/01/1510 January 2015 Annual accounts for year ending 10 Jan 2015

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

26/02/1426 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts for year ending 10 Jan 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/13

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COBURN / 25/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / REBECCA COBURN / 25/01/2013

View Document

10/01/1310 January 2013 Annual accounts for year ending 10 Jan 2013

View Accounts

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 46A FENWICK ROAD LONDON SE15 4HW UNITED KINGDOM

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE LEATHERMARKET 11/13 WESTON STREET LONDON SE1 3ER UNITED KINGDOM

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 46A FENWICK ROAD LONDON SE15 4HW UNITED KINGDOM

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED 2POINT8 MEDIA LTD CERTIFICATE ISSUED ON 10/05/12

View Document

21/02/1221 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / REBECCA TAGGART / 20/02/2012

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/12

View Document

09/01/129 January 2012 CURRSHO FROM 31/01/2012 TO 10/01/2012

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/03/117 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH WALES

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COBURN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information