- Company Overview for HUGE PRODUCTIONS LIMITED (01566312)
- Filing history for HUGE PRODUCTIONS LIMITED (01566312)
- People for HUGE PRODUCTIONS LIMITED (01566312)
- Charges for HUGE PRODUCTIONS LIMITED (01566312)
- More for HUGE PRODUCTIONS LIMITED (01566312)
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) |
---|---|---|---|
16 Oct 2017 | CH01 | Director's details changed for Mr Hugh Charles Padgham on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Hugh Charles Padgham on 22 September 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Hugh Charles Padgham as a person with significant control on 22 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | CH01 | Director's details changed for Mr Hugh Charles Padgham on 26 July 2016 | |
25 Jul 2017 | CH03 | Secretary's details changed for Ms Catherine Isabel Kidston on 26 July 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 28 August 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from Tennyson House 5Th Floor 159-165 Portland Street London W1W 5PA on 23 June 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders |