- Company Overview for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED (02663236)
- Filing history for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED (02663236)
- People for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED (02663236)
- Charges for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED (02663236)
- More for CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED (02663236)
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
|
|
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
|
|
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
|
|
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
|
|
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 |