- Company Overview for 1515 PRODUCTIONS LIMITED (02533898)
- Filing history for 1515 PRODUCTIONS LIMITED (02533898)
- People for 1515 PRODUCTIONS LIMITED (02533898)
- Charges for 1515 PRODUCTIONS LIMITED (02533898)
- More for 1515 PRODUCTIONS LIMITED (02533898)
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) |
---|---|---|---|
27 Sep 2019 | PSC01 | Notification of Barbara De Grunwald as a person with significant control on 17 August 2019 | |
27 Sep 2019 | PSC07 | Cessation of Nicholas De Grunwald as a person with significant control on 17 August 2019 | |
27 Sep 2019 | PSC05 | Change of details for Isis Productions Holdings Limited as a person with significant control on 17 August 2019 | |
10 Oct 2018 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 7 Becket Wood Newdigate Dorking RH5 5AQ on 10 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 8 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 9 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
21 Dec 2017 | AA | Micro company accounts made up to 30 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
15 Dec 2015 | CERTNM |
Company name changed isis productions LIMITED\certificate issued on 15/12/15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | CH01 | Director's details changed for Nicholas De Grunwald on 15 January 2014 | |
15 Jan 2014 | CH03 | Secretary's details changed for Nicholas De Grunwald on 15 January 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
09 Oct 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders |