TEDDY HAYES PRODUCTIONS LTD

Company Documents

DateDescription
15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

16/02/1416 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

16/06/1316 June 2013 APPOINTMENT TERMINATED, SECRETARY SERGIO ALMEIDA

View Document

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

View Accounts

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

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

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/05/1130 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE HAYES / 01/10/2009

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED THAT SAMBA THING LIMITED
CERTIFICATE ISSUED ON 16/06/09

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE HAYES / 03/01/2008

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
12 MARKSBURY AVENUE
RICHMOND
SURREY TW9 4JF

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED
DA BLOCK LIMITED
CERTIFICATE ISSUED ON 19/03/07

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM:
WATCHMAKER COURT
33 ST JOHN'S LANE
LONDON
EC1M 4DB

View Document

22/05/0622 May 2006 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