THE CASTING NETWORK LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE GOGARTY / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LESLEY ANNE GOGARTY / 11/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY LINDSEY REID

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE GOGARTY / 23/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY REID / 23/03/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/03/05; NO CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 COMPANY NAME CHANGED LESLEY REID ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 05/12/94

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/07/9312 July 1993 COMPANY NAME CHANGED WORLDLEA LIMITED CERTIFICATE ISSUED ON 13/07/93

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP.

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 ALTER MEM AND ARTS 26/05/93

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9319 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information