SOUTHSEA PROGRAMMING LTD

Company Documents

DateDescription
24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS SZABO / 17/12/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS SZABO / 14/05/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 25/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
4 BLOOMSBURY PLACE
LONDON
WC1A 2QA
UNITED KINGDOM

View Document

06/12/126 December 2012 COMPANY NAME CHANGED STUDIO TEAM LIMITED
CERTIFICATE ISSUED ON 06/12/12

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS SZABO / 26/09/2012

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS SZABO / 15/07/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS SZABO / 01/10/2009

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 20/12/2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
24 BEDFORD SQUARE
LONDON
WC1B 3HN
UK

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRAS SZABO / 01/08/2008

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MAGNA SECRETARIES LIMITED

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDRAS NAGY / 21/05/2008

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM
90E KNIGHTS HILL, WEST NORWOOD
LONDON
SE27 0JL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY CSILLA SARKADI-NAGY

View Document

21/05/0821 May 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


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