- Company Overview for PARAMOUNT PICTURES UK (01580904)
- Filing history for PARAMOUNT PICTURES UK (01580904)
- People for PARAMOUNT PICTURES UK (01580904)
- Registers for PARAMOUNT PICTURES UK (01580904)
- More for PARAMOUNT PICTURES UK (01580904)
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) |
---|---|---|---|
01 Feb 2016 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 | |
01 Oct 2014 | AD02 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT | |
29 Sep 2014 | AD01 | Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014 | |
07 Aug 2014 | AP01 | Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Rudi Affourtit as a director on 1 August 2014 | |
05 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
05 Mar 2014 | AA | Full accounts made up to 30 September 2012 | |
15 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
08 Feb 2013 | AP01 | Appointment of John Philip Peachey as a director | |
21 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
21 Nov 2012 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 14 November 2012 | |
14 Jun 2012 | AP01 | Appointment of Ian Michael George as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Philip Solomons as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Christopher Hedges as a director | |
09 May 2012 | AD01 | Registered office address changed from 12 Golden Square London W1A 2JL on 9 May 2012 | |
01 Mar 2012 | TM01 | Termination of appointment of Lauren Miller as a director | |
09 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Rudi Affourtit on 14 November 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
01 Mar 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
16 Jan 2010 | TM01 | Termination of appointment of Michael O'sullivan as a director |