STOUR IMAGE STUDIOS LIMITED
Company Documents
Date | Description |
---|---|
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | PREVEXT FROM 31/10/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN MARTIN WILSON / 10/10/2012 |
23/10/1223 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID WILSON / 10/08/2012 |
28/10/1128 October 2011 | DIRECTOR APPOINTED GLYN MARTIN WILSON |
28/10/1128 October 2011 | DIRECTOR APPOINTED SEAN DAVID WILSON |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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