- Company Overview for E&B PRODUCTIONS (THEATRE) LTD (03269531)
- Filing history for E&B PRODUCTIONS (THEATRE) LTD (03269531)
- People for E&B PRODUCTIONS (THEATRE) LTD (03269531)
- Charges for E&B PRODUCTIONS (THEATRE) LTD (03269531)
- More for E&B PRODUCTIONS (THEATRE) LTD (03269531)
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 Mar 2015 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Nov 2013 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
06 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 April 2012 | |
04 Apr 2012 | TM02 | Termination of appointment of Croucher Needham Limited as a secretary | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Paul Parnaby on 18 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
11 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jan 2010 | CH04 | Secretary's details changed for Croucher Needham Limited on 19 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
19 Nov 2009 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA on 19 November 2009 | |
16 Nov 2009 | AP04 | Appointment of Croucher Needham Limited as a secretary | |
14 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
05 Nov 2008 | 288b | Appointment terminated director john shearme | |
15 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |