- 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) |
---|---|---|---|
27 May 2019 | CH01 | Director's details changed for Ms Phoenix-Chi Gulzar on 15 May 2019 | |
27 May 2019 | AD01 | Registered office address changed from , Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG to Moneyspider Productions Limited PO Box 4982 Slough SL1 0NE on 27 May 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Mar 2019 | AP01 | Appointment of Ms Phoenix-Chi Gulzar as a director on 21 March 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
31 Aug 2018 | CH01 | Director's details changed for Melanie Janine Brown on 26 July 2018 | |
31 Aug 2018 | PSC04 | Change of details for Ms Melanie Janine Brown as a person with significant control on 26 July 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Feb 2011 | TM01 | Termination of appointment of Andrew Thompson as a director | |
25 Nov 2010 | TM02 | Termination of appointment of Chatel Registrars Limited as a secretary | |
25 Nov 2010 | AD01 | Registered office address changed from , C/O C/O Ojk Ltd, 19 Portland Place, London, W1B 1PX, United Kingdom on 25 November 2010 |