- Company Overview for ACNE PRODUCTION LIMITED (04289550)
- Filing history for ACNE PRODUCTION LIMITED (04289550)
- People for ACNE PRODUCTION LIMITED (04289550)
- Charges for ACNE PRODUCTION LIMITED (04289550)
- Insolvency for ACNE PRODUCTION LIMITED (04289550)
- More for ACNE PRODUCTION LIMITED (04289550)
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) |
---|---|---|---|
14 Sep 2017 | PSC07 | Cessation of Benjamin Neil Murray Clark as a person with significant control on 14 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Paul Thompson as a director on 15 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Donna Louise Ward as a director on 15 August 2017 | |
16 Aug 2017 | AP01 | Appointment of Glyn Bunting as a director on 15 August 2017 | |
15 Aug 2017 | AP01 | Appointment of Daniel Victor Press as a director on 15 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Benjamin Neil Murray Clark as a director on 15 August 2017 | |
07 Apr 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
04 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
24 May 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
03 Feb 2016 | MR01 | Registration of charge 042895500001, created on 2 February 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
04 Dec 2014 | AA | Accounts for a small company made up to 31 August 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Malcolm Lidbeck as a director on 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
24 Feb 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
03 Jul 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
10 Jan 2013 | TM02 | Termination of appointment of Goodwille Limited as a secretary | |
09 Jan 2013 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 | |
11 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
19 Jun 2012 | AP01 | Appointment of Mr Benjamin Neil Murray Clark as a director | |
19 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 7 June 2012
|
|
18 Jun 2012 | AUD | Auditor's resignation |