SQUARE SPEAKER PRODUCTIONS LTD

Company Documents

DateDescription
06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK MADONE

View Document

08/02/168 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MADONE / 01/09/2014

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/14

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
31A ST. JULIANS FARM ROAD
LONDON
SE27 0RJ

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

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

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/13

View Document

08/02/138 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUKEY RICHARDSON / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUKEY RICHARDSON / 13/01/2013

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED MISTER BARTLEY FILMS LTD CERTIFICATE ISSUED ON 19/07/12

View Document

06/07/126 July 2012 COMPANY NAME CHANGED SQUARE SPEAKER PRODUCTIONS LTD CERTIFICATE ISSUED ON 06/07/12

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED MISTER BARTLEY FILMS LTD CERTIFICATE ISSUED ON 29/06/12

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 203A STOKE NEWINGTON HIGH STREET LONDON N16 0LH ENGLAND

View Document

08/02/128 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUKEY RICHARDSON / 13/12/2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUKEY DAWN / 13/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUKEY DAWN / 13/12/2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 29 LADY SOMERSET ROAD FLAT 3 LONDON NW5 1TX UNITED KINGDOM

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED MR BARTLEY FILMS LIMITED CERTIFICATE ISSUED ON 19/05/11

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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