Advanced company searchLink opens in new window

PEARL & SYD PRODUCTIONS LTD

Company number 04117515

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)
03 Feb 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 26 Marine Square Brighton BN2 1DN on 3 February 2015
06 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 TM02 Termination of appointment of Spencer Hall as a secretary
23 Jun 2014 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary
23 Jun 2014 CH03 Secretary's details changed for Mr Spencer Hall on 18 June 2014
17 Jun 2014 AP03 Appointment of Mr Spencer Hall as a secretary
17 Jun 2014 AD01 Registered office address changed from 26 Marine Square Brighton BN2 1DN on 17 June 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Patrick Pearson as a director
07 Dec 2012 TM02 Termination of appointment of Patrick Pearson as a secretary
23 May 2012 AD01 Registered office address changed from Honeysuckle Cottage 25 Rosemont Road Richmond Surrey TW10 6QN on 23 May 2012
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
17 May 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
25 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
07 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Patrick Thomas Pearson on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Julie May Peasgood on 22 December 2009
30 Jan 2009 363a Return made up to 30/11/08; full list of members
10 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008