SONIA FRIEDMAN PRODUCTIONS LIMITED
Company number 04302464
- Company Overview for SONIA FRIEDMAN PRODUCTIONS LIMITED (04302464)
- Filing history for SONIA FRIEDMAN PRODUCTIONS LIMITED (04302464)
- People for SONIA FRIEDMAN PRODUCTIONS LIMITED (04302464)
- Charges for SONIA FRIEDMAN PRODUCTIONS LIMITED (04302464)
- More for SONIA FRIEDMAN PRODUCTIONS LIMITED (04302464)
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) |
---|---|---|---|
17 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/14 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 29 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
05 Jan 2014 | AA | Full accounts made up to 30 March 2013 | |
20 Dec 2013 | MR04 | Satisfaction of charge 043024640006 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | MR01 | Registration of charge 043024640007 | |
25 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
23 May 2013 | MR01 | Registration of charge 043024640006 | |
23 Oct 2012 | AP03 | Appointment of Mr Martin John Cook as a secretary | |
23 Oct 2012 | TM02 | Termination of appointment of Helen Enright as a secretary | |
15 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
17 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
23 Aug 2011 | AA | Full accounts made up to 26 March 2011 | |
24 Feb 2011 | MISC | Aud res | |
09 Feb 2011 | AUD | Auditor's resignation | |
25 Jan 2011 | AD01 | Registered office address changed from the Ambassadors Peacocks Centre Woking Surrey GU21 6GQ on 25 January 2011 | |
30 Dec 2010 | AA | Full accounts made up to 27 March 2010 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |