EXPRESSIONS STUDIOS

Company Documents

DateDescription
22/10/1422 October 2014 27/09/14 NO MEMBER LIST

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
LINTON HOUSE 39-51 HIGHGATE ROAD
LONDON
NW5 1RT

View Document

10/07/1410 July 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 27/09/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 27/09/12 NO MEMBER LIST

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 27/09/11 NO MEMBER LIST

View Document

18/07/1118 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 27/09/10 NO MEMBER LIST

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GIOVANNI / 27/09/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEONORA NENTCHEVA-GRAHAM / 27/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 27/09/09 NO MEMBER LIST

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 27/09/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ELEONORA NENTCHEVA-GRAHAM

View Document

13/08/0813 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MICHELLE GIOVANNI

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR OROD OHANIANS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM 178 SEVEN SISTERS ROAD LONDON N7 7PX

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 27/09/07

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 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