- Company Overview for URBAN PRODUCTIONS LIMITED (03073665)
- Filing history for URBAN PRODUCTIONS LIMITED (03073665)
- People for URBAN PRODUCTIONS LIMITED (03073665)
- Charges for URBAN PRODUCTIONS LIMITED (03073665)
- More for URBAN PRODUCTIONS LIMITED (03073665)
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) |
---|---|---|---|
31 Dec 2014 | AA | Full accounts made up to 29 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AP03 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of James David Sherrington as a director on 8 August 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Scott Little as a secretary on 31 August 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
07 Oct 2013 | AA | Full accounts made up to 30 December 2012 | |
29 May 2013 | AD01 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 29 May 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
18 Dec 2012 | AP03 | Appointment of Mr Scott Little as a secretary | |
18 Dec 2012 | TM02 | Termination of appointment of Julie Woolmer as a secretary | |
26 Nov 2012 | AA | Full accounts made up to 1 January 2012 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Sep 2012 | AP01 | Appointment of Ms Lilly Newell as a director | |
14 May 2012 | AP01 | Appointment of Finance Director James David Sherrington as a director | |
01 May 2012 | TM01 | Termination of appointment of Jane Holbrook as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Desmond Mcdonald as a director | |
15 Dec 2011 | AP01 | Appointment of Mrs Jane Susan Holbrook as a director | |
12 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 2 January 2011 |