Advanced company searchLink opens in new window

CENTRE HOUSE PRODUCTIONS LIMITED

Company number 03659975

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)
12 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
12 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
19 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
06 Nov 2024 AP01 Appointment of Miss Emma Alice Stokes as a director on 6 November 2024
26 Apr 2024 AD01 Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Broadcasting House Portland Place London W1A 1AA on 26 April 2024
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Shirley Faye Cameron as a director on 31 March 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
09 Aug 2022 AD01 Registered office address changed from Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
10 Feb 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
04 Jul 2018 AP01 Appointment of Ms Shirley Faye Cameron as a director on 21 June 2018
04 Jul 2018 TM01 Termination of appointment of Charlie Alexander Villar as a director on 21 June 2018
04 Jul 2018 AP01 Appointment of Mr Peter John Ranyard as a director on 20 June 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017