CERTNM |
Company name changed eel pie recording productions LIMITEDcertificate issued on 15/12/23
filed on: 15th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on December 31, 2020
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 18, 2016 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 18, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 18, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
AP04 |
Appointment (date: March 31, 2016) of a secretary
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075424990004, created on July 20, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075424990003, created on July 20, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 16, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 23, 2015: 1000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: April 4, 2014) of a secretary
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to January 31, 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2012
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2012
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, January 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, January 2012
| mortgage
|
Free Download
(3 pages)
|
AP01 |
On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 4, 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, December 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2011
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed honorable LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, September 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2011: 1000.00 GBP
filed on: 5th, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2011: 100.00 GBP
filed on: 5th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
Free Download
(21 pages)
|