Advanced company searchLink opens in new window

URBAN PRODUCTIONS LIMITED

Company number 03073665

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)
04 Aug 2020 AP01 Appointment of Mr Baton Berisha as a director on 6 July 2020
04 Aug 2020 AD01 Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020
01 Jul 2020 TM01 Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020
29 Apr 2020 AA Accounts for a small company made up to 29 December 2019
31 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 30 December 2018
07 Oct 2019 AP03 Appointment of Mr Christopher Robinson as a secretary on 4 October 2019
04 Oct 2019 TM02 Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019
04 Oct 2019 AP01 Appointment of Mr Christopher John Robinson as a director on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
06 Oct 2017 AA Full accounts made up to 1 January 2017
03 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a Second Filed CS01 (PSC02) was registered on 07/02/25
12 Dec 2016 AD01 Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
25 Jul 2016 AA Full accounts made up to 27 December 2015
21 Jun 2016 AP01 Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
21 Jun 2016 TM01 Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8
29 Jan 2016 AD01 Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 29 January 2016
06 Jul 2015 AA Full accounts made up to 28 December 2014
29 May 2015 MR04 Satisfaction of charge 4 in full
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8