Shed Productions (Extra Time) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 2010)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ACRE 300 LIMITED
SHED PRODUCTIONS (BG 2) LIMITED
Company type Private Limited Company , Dissolved Company Number 03805312 Record last updated Tuesday, April 24, 2018 12:00:35 PM UTC Official Address 85 Gray's Inn Road London United Kingdom Wc1x8tx Holborn And Covent Garden There are 672 companies registered at this street
Postal Code WC1X8TX Sector Radio and television activities
Visits Searches Document Type Publication date Download link Registry Aug 31, 2017 Two appointments: 2 men Registry Jun 7, 2011 Second notification of strike-off action in london gazette Registry Apr 14, 2011 Change of registered office address Registry Feb 22, 2011 First notification of strike - off in london gazette Registry Feb 8, 2011 Striking off application by a company Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 2, 2010 Particulars of a mortgage or charge Registry Oct 21, 2010 Section 175 comp act 06 08 Registry Oct 20, 2010 Miscellaneous document Registry Jul 22, 2010 Annual return Registry Jul 22, 2010 Change of particulars for secretary Registry Jul 22, 2010 Change of particulars for director Registry Jul 22, 2010 Change of particulars for director 3805... Registry Jul 22, 2010 Change of particulars for director Registry Jul 22, 2010 Change of particulars for director 3805... Registry Jul 22, 2010 Change of particulars for director Financials Apr 28, 2010 Annual accounts Registry Mar 30, 2010 Resignation of one Director Registry Nov 27, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 27, 2009 Statement of satisfaction in full or in part of mortgage or charge 3805... Registry Jul 23, 2009 Annual return Registry Jul 22, 2009 Notice of change of directors or secretaries or in their particulars Registry May 31, 2009 Resignation of a woman Financials Apr 21, 2009 Annual accounts Registry Jan 23, 2009 Appointment of a man as Director Registry Jan 20, 2009 Appointment of a man as Director and Ceo Registry Sep 4, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 30, 2008 Annual return Financials Jun 30, 2008 Annual accounts Registry Dec 17, 2007 Memorandum of association Registry Dec 17, 2007 Alteration to memorandum and articles Registry Dec 8, 2007 Particulars of a mortgage or charge Registry Aug 17, 2007 Change of accounting reference date Registry Jul 27, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 27, 2007 Notice of change of directors or secretaries or in their particulars 3805... Registry Jul 27, 2007 Annual return Registry Jul 24, 2007 Particulars of a mortgage or charge Registry Jul 24, 2007 Particulars of a mortgage or charge 3805... Registry Jul 21, 2007 Particulars of a mortgage or charge Financials Jul 9, 2007 Annual accounts Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3805... Registry Jan 15, 2007 Change in situation or address of registered office Registry Jul 20, 2006 Annual return Registry Jul 20, 2006 Notice of change of directors or secretaries or in their particulars Financials Mar 14, 2006 Annual accounts Registry Dec 16, 2005 Particulars of a mortgage or charge Registry Dec 12, 2005 Particulars of a mortgage or charge 3805... Registry Sep 23, 2005 Company name change Registry Sep 23, 2005 Change of name certificate Registry Aug 16, 2005 Change in situation or address of registered office Registry Jul 26, 2005 Annual return Registry Feb 25, 2005 Section 175 comp act 06 08 Financials Feb 23, 2005 Annual accounts Registry Feb 15, 2005 Elective resolution Registry Feb 15, 2005 Appointment of a director Registry Feb 5, 2005 Resignation of a secretary Registry Jan 27, 2005 Appointment of a man as Accountant and Director Registry Jul 28, 2004 Annual return Financials Feb 24, 2004 Annual accounts Registry Oct 16, 2003 Change in situation or address of registered office Registry Sep 18, 2003 Auditor's letter of resignation Registry Aug 16, 2003 Annual return Registry Aug 7, 2003 Appointment of a secretary Registry Jul 30, 2003 Resignation of one Secretary (a woman) Registry Jul 30, 2003 Appointment of a man as Secretary and Accountant Financials Jul 1, 2003 Annual accounts Registry Aug 7, 2002 Annual return Financials May 5, 2002 Annual accounts Registry Jul 31, 2001 Annual return Financials Jul 4, 2001 Annual accounts Registry Aug 8, 2000 Annual return Registry Jul 13, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 13, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 3805... Registry Jun 2, 2000 Particulars of a mortgage or charge Registry Apr 17, 2000 Particulars of a mortgage or charge 3805... Registry Apr 6, 2000 Particulars of a mortgage or charge Registry Apr 5, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 5, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 3805... Registry Apr 5, 2000 Particulars of a mortgage or charge Registry Oct 29, 1999 Particulars of a mortgage or charge 3805... Registry Oct 28, 1999 Particulars of a mortgage or charge Registry Sep 27, 1999 Notice of change of directors or secretaries or in their particulars Registry Sep 27, 1999 Resignation of a secretary Registry Sep 27, 1999 Appointment of a secretary Registry Sep 27, 1999 Notice of change of directors or secretaries or in their particulars Registry Aug 24, 1999 Appointment of a director Registry Aug 24, 1999 Appointment of a director 3805... Registry Aug 24, 1999 Resignation of a director Registry Aug 24, 1999 Resignation of a secretary Registry Aug 24, 1999 Appointment of a director Registry Aug 24, 1999 Appointment of a director 3805... Registry Aug 24, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 24, 1999 Appointment of a woman as Secretary Registry Aug 24, 1999 Resignation of a woman Registry Aug 17, 1999 Change of accounting reference date Registry Aug 17, 1999 Notice of increase in nominal capital Registry Aug 17, 1999 £ nc 25000/6000000 Registry Aug 13, 1999 Company name change Registry Aug 12, 1999 Change of name certificate