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)
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
  • GBP 8
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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