FOX IRIS PRODUCTIONS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CODY

View Document

06/11/146 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY APPOINTED MS KAREN LIVERPOOL

View Document

04/11/144 November 2014 SECRETARY APPOINTED MS KAREN LIVERPOOL

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
6 BEAUCHAMP PLACE
LONDON
SW1 1NG

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/10/1225 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/10/1127 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JOHN FOX / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/01/0229 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED
SIMPART NO.214 LIMITED
CERTIFICATE ISSUED ON 15/02/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ALTER MEMORANDUM 12/01/01

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM:
45-51 WHITFIELD STREET
LONDON
W1P 6AA

View Document

13/10/0013 October 2000 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