Advanced company searchLink opens in new window

CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED

Company number 02663236

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)
12 Jun 2018 TM01 Termination of appointment of Eric Ellenbogen as a director on 8 June 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
16 Aug 2017 PSC05 Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017
10 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 AP03 Appointment of Alison Mansfield as a secretary on 27 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Eric Ellenbogen on 13 February 2017
17 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2016 AP01 Appointment of Jason Jon Beesley as a director on 22 August 2016
07 Sep 2016 AP01 Appointment of Oliver Canning as a director on 22 August 2016
07 Sep 2016 TM01 Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016
07 Sep 2016 TM01 Termination of appointment of Nicholas William Lowe as a director on 22 August 2016
12 Jan 2016 AR01 Annual return made up to 15 November 2015
Statement of capital on 2016-01-12
  • GBP 13,459,774
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13,459,774
21 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2014 AD01 Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014
02 Dec 2013 AR01 Annual return made up to 15 November 2013
Statement of capital on 2013-12-02
  • GBP 13,459,774
03 Oct 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 TM01 Termination of appointment of Jeffrey Farnath as a director
01 Feb 2013 AA Accounts for a dormant company made up to 28 February 2012
18 Dec 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 15 November 2012