THE SAINTS CONTENT CREATORS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
DEPT 302E 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA
UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ENGEL / 25/04/2013

View Document

26/09/1226 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM
DEPT 302 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ENGEL / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NILED LIMITED / 01/10/2009

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY MILTON PRICE LTD

View Document

03/09/093 September 2009 SECRETARY APPOINTED NILED LIMITED

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
STUDIO ONE UTOPIA VILLAGE
7 CHALCOT ROAD
LONDON
NW1 8LH

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM:
THE LADEN BUILDING
103 BRICK LANE
LONDON
E1 6SE

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 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