- Company Overview for CENTRE HOUSE PRODUCTIONS LIMITED (03659975)
- Filing history for CENTRE HOUSE PRODUCTIONS LIMITED (03659975)
- People for CENTRE HOUSE PRODUCTIONS LIMITED (03659975)
- Charges for CENTRE HOUSE PRODUCTIONS LIMITED (03659975)
- More for CENTRE HOUSE PRODUCTIONS LIMITED (03659975)
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) |
---|---|---|---|
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
30 Oct 2017 | CH03 | Secretary's details changed for Mr Peter John Ranyard on 27 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of David Frederick Campkin as a director on 29 September 2017 | |
11 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
12 Aug 2014 | AP01 | Appointment of Charlie Alexander Villar as a director on 3 July 2014 | |
14 May 2014 | TM01 | Termination of appointment of Caroline Rylatt as a director | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from White City Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 6 November 2012 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 54 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 56 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 55 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 59 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 57 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 58 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 60 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 |