Advanced company searchLink opens in new window

JIM HENSON PRODUCTIONS LIMITED

Company number 01421561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
11 Feb 2014 AP03 Appointment of Stephanie Ann Schroeder as a secretary
05 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
04 Feb 2014 TM02 Termination of appointment of Dan Scharf as a secretary
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
20 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
14 May 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 14 May 2010
23 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
21 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5) (a) authorisation given to directors 29/07/2009
07 Aug 2009 288a Secretary appointed dan scharf
31 Jul 2009 287 Registered office changed on 31/07/2009 from 5 new street square london EC4A 3TW
31 Jul 2009 288b Appointment terminated secretary nicholas cody
31 Jul 2009 288b Appointment terminated director antonia downey
31 Jul 2009 288b Appointment terminated director martin baker
31 Jul 2009 288a Director appointed laurie alayne don
31 Jul 2009 288a Director appointed peter henry schube
23 Jan 2009 363a Return made up to 10/01/09; full list of members
21 Jan 2009 AA Total exemption full accounts made up to 31 December 2007
17 Dec 2008 287 Registered office changed on 17/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX