THE LITTLE ENTERTAINMENT GROUP LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
19-21 BRUNSWICK ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL1 1HG

View Document

16/04/1416 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/04/1416 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/1416 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ADOPT ARTICLES 31/01/2012

View Document

18/01/1218 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/02/115 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA DUNN

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES STONEHILL

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE SCOTT / 03/02/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH REGINALD LITTLER / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERALD THOROTON STONEHILL / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE SCOTT / 01/10/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR HEIDI HSUEH

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBINSON

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/02/097 February 2009 APPOINTMENT TERMINATE, DIRECTOR LOGGED FORM

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HAINES

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SCOTT / 16/12/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAINES / 01/07/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SHARES AGREEMENT OTC

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 � NC 100/50000 09/03/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 COMPANY NAME CHANGED MH 0409 LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

03/12/043 December 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