ADAM COOPER PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/09/143 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/09/1326 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/09/1120 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O P O'N CARDEN FIRST FLOOR (REAR SUITE) 56-58 HIGH STREET EWELL EPSOM SURREY KT17 1RW UNITED KINGDOM |
07/10/107 October 2010 | 24/08/10 NO CHANGES |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN GOLDSHAFT / 01/06/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COOPER / 01/06/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LIMITED |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/08/0925 August 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
05/11/085 November 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
07/12/077 December 2007 | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS |
20/09/0620 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
15/03/0615 March 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
15/03/0615 March 2006 | SEC RES SEC APP RO ARD 15/02/06 |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 31 PERCY STREET LONDON W1T 2DD |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
25/11/0525 November 2005 | SECRETARY RESIGNED |
17/11/0517 November 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | NEW SECRETARY APPOINTED |
07/09/047 September 2004 | SECRETARY RESIGNED |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | DIRECTOR RESIGNED |
24/08/0424 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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