- Company Overview for WARNER BROS. PRODUCTIONS (BOULET) LIMITED (04381388)
- Filing history for WARNER BROS. PRODUCTIONS (BOULET) LIMITED (04381388)
- People for WARNER BROS. PRODUCTIONS (BOULET) LIMITED (04381388)
- Charges for WARNER BROS. PRODUCTIONS (BOULET) LIMITED (04381388)
- Insolvency for WARNER BROS. PRODUCTIONS (BOULET) LIMITED (04381388)
- More for WARNER BROS. PRODUCTIONS (BOULET) LIMITED (04381388)
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 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
16 Oct 2015 | CH01 | Director's details changed for Mr David John Blaikley on 16 October 2015 | |
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Steven William Mertz as a director on 17 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
07 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | TM02 | Termination of appointment of Suzanne Shine as a secretary | |
02 Aug 2012 | TM01 | Termination of appointment of Suzanne Shine as a director | |
02 Aug 2012 | AP01 | Appointment of Mr Thomas Hugh Creighton as a director | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
28 May 2010 | CH03 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Mr David John Blaikley on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Mr Roy Button on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Mr Steven William Mertz on 1 October 2009 |