INDEX STOCKSHOTS LIMITED

Company Documents

DateDescription
05/08/205 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 APPLICATION FOR STRIKING-OFF

View Document

04/11/194 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/05/1814 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GEORGE HINDS / 01/01/2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LOUIS WEINBREN / 01/01/2013

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM FLAT 15 WESTMORLAND HOUSE DURDHAM PARK BRISTOL BS6 6XA UNITED KINGDOM

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH

View Document

02/08/122 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LOUIS WEINBREN / 31/05/2012

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/07/1021 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY YVONNE WEINBREN

View Document

25/07/0925 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM TECHNICOLOR ESTATE BATH ROAD WEST DRAYTON MIDDLESEX NW5 1LD

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 SECRETARY APPOINTED PHILIP GEORGE HINDS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE WEINBREN

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 3RD FLOOR HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE KENTISH TOWN LONDON NW5 1LD

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 12 CHARLOTTE MEWS LONDON. W1P 1LN

View Document

12/07/0112 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/05/0025 May 2000 EXEMPTION FROM APPOINTING AUDITORS 18/05/00

View Document

30/07/9930 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/07/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/06/9811 June 1998 EXEMPTION FROM APPOINTING AUDITORS 08/06/98

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

07/05/977 May 1997 EXEMPTION FROM APPOINTING AUDITORS 01/05/97

View Document

24/07/9624 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

19/07/9519 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

19/07/9519 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/07/95

View Document

19/07/9519 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/07/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

29/04/9429 April 1994 EXEMPTION FROM APPOINTING AUDITORS 24/04/94

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

26/03/9326 March 1993 EXEMPTION FROM APPOINTING AUDITORS 24/03/93

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/92

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

26/06/9126 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

12/10/9012 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: IPA HOUSE ORANGE STREET BRISTOL BS2 9HG

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

10/07/8610 July 1986 COMPANY NAME CHANGED INDEX FILM & TELEVISION LIBRARY LIMITED CERTIFICATE ISSUED ON 10/07/86

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