BUSINESS AFFAIR PRODUCTIONS LIMITED
Company number 02764744
- Company Overview for BUSINESS AFFAIR PRODUCTIONS LIMITED (02764744)
- Filing history for BUSINESS AFFAIR PRODUCTIONS LIMITED (02764744)
- People for BUSINESS AFFAIR PRODUCTIONS LIMITED (02764744)
- Charges for BUSINESS AFFAIR PRODUCTIONS LIMITED (02764744)
- More for BUSINESS AFFAIR PRODUCTIONS LIMITED (02764744)
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) |
---|---|---|---|
03 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Eric Hartley Senat on 10 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
30 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Feb 2013 | AD01 | Registered office address changed from C/O Rainmaker Films Limited Fourth Floor 12 St. George Street London W1S 2FB England on 18 February 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
29 Oct 2010 | AP01 | Appointment of Mr Eric Hartley Senat as a director | |
16 Jul 2010 | TM02 | Termination of appointment of Lawrence Chrisfield as a secretary | |
16 Jul 2010 | TM01 | Termination of appointment of Davina Belling as a director | |
16 Jul 2010 | TM02 | Termination of appointment of Davina Belling as a secretary | |
16 Jul 2010 | AP03 | Appointment of Lawrence John Chrisfield as a secretary | |
16 Jul 2010 | AP03 | Appointment of Lawrence John Chrisfield as a secretary | |
16 Jul 2010 | AP01 | Appointment of Lawrence John Chrisfield as a director | |
15 Jul 2010 | AD01 | Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 15 July 2010 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Davina Belling on 1 November 2009 | |
10 Sep 2009 | 288b | Appointment terminated director and secretary anthony parsons | |
10 Sep 2009 | 288a | Secretary appointed davina belling |