Advanced company searchLink opens in new window

PARAMOUNT PICTURES UK

Company number 01580904

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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