MCPHEE FARMYARD PRODUCTIONS LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MARC RICHARD PALOTAY

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED JOSE ARTURO BARQUET

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC FELLNER

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEVAN

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

12/11/1212 November 2012 AUDITOR'S RESIGNATION

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
PROSPECT HOUSE
80-110 NEW OXFORD STREET
LONDON
WC1A 1HB

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/06/1022 June 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NIGEL FELLNER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 05/10/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED MCPHEE UXB FILMS LIMITED
CERTIFICATE ISSUED ON 17/10/08

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED IT IS NOW FILMS LIMITED
CERTIFICATE ISSUED ON 26/09/08

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RES OF AUDITOR

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 COMPANY NAME CHANGED
BARMITZVAH FILMS LIMITED
CERTIFICATE ISSUED ON 25/07/05

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED
WEDFILMS LIMITED
CERTIFICATE ISSUED ON 09/06/05

View Document

23/05/0523 May 2005 S366A DISP HOLDING AGM 09/05/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
P.O. BOX 1420, 1 SUSSEX PLACE
HAMMERSMITH
LONDON
W6 9XS

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 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