- Company Overview for MONEYSPIDER PRODUCTIONS LIMITED (03407610)
- Filing history for MONEYSPIDER PRODUCTIONS LIMITED (03407610)
- People for MONEYSPIDER PRODUCTIONS LIMITED (03407610)
- More for MONEYSPIDER PRODUCTIONS LIMITED (03407610)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
15 Aug 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Fox Smith 43 High Street High Street Marlow SL7 1BA on 15 August 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
24 Jan 2024 | CH01 | Director's details changed for Melanie Janine Brown on 24 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Miss Phoenix-Chi Gulzar on 24 January 2024 | |
18 Jan 2024 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
02 Sep 2021 | AP01 | Appointment of Miss Phoenix-Chi Gulzar as a director on 2 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2021 | PSC07 | Cessation of Antony Smith as a person with significant control on 2 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Antony Smith as a director on 1 September 2021 | |
27 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
27 Sep 2020 | PSC04 | Change of details for Ms Melanie Janine Brown as a person with significant control on 29 July 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
24 Sep 2020 | PSC01 | Notification of Antony Smith as a person with significant control on 29 July 2019 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
28 May 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 28 February 2020 | |
02 Nov 2019 | AD01 | Registered office address changed from PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Moneyspider Productions Limited PO Box 4982 Slough SL1 0NE England to PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE on 20 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
28 May 2019 | TM01 | Termination of appointment of Phoenix-Chi Gulzar as a director on 20 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Antony Smith as a director on 20 May 2019 |