Advanced company searchLink opens in new window

BUSINESS AFFAIR PRODUCTIONS LIMITED

Company number 02764744

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)
03 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
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
  • GBP 2
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