FRUIT LOOP PRODUCTIONS LIMITED

Company Documents

DateDescription
17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/08/113 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 COMPANY NAME CHANGED THE P W IMAGE STUDIO LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: G OFFICE CHANGED 09/03/99 ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: G OFFICE CHANGED 23/02/98 WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: G OFFICE CHANGED 28/05/96 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE17 4BH

View Document

28/05/9628 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 COMPANY NAME CHANGED THE P.W. SLIDE STUDIO LIMITED CERTIFICATE ISSUED ON 17/01/96

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: G OFFICE CHANGED 20/03/95 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE17 4BH

View Document

20/03/9520 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: G OFFICE CHANGED 06/06/93 10 MORTIMER COURT 308 FRIERN BARNET LANE WHETSTONE LONDON N20 0LB

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: G OFFICE CHANGED 26/03/92 ACI HOUSE TORRINGTON PK NORTH FINCHLEY LONDON N12 9SZ

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 ALTER MEM AND ARTS 09/03/92

View Document

09/03/929 March 1992 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