Advanced company searchLink opens in new window

HUMDINGER PRODUCTIONS LIMITED

Company number 04913782

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)
23 Jan 2009 123 Nc inc already adjusted 12/12/08
23 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2008 288c Director's change of particulars / trevor hayes / 12/12/2008
12 Dec 2008 288c Director and secretary's change of particulars / brett morgan / 12/12/2008
12 Dec 2008 288b Appointment terminated director natalie shaw
09 Dec 2008 288a Director appointed mr. Trevor james hayes
09 Dec 2008 288a Secretary appointed mr. Brett morgan
09 Dec 2008 288a Director appointed mr. Brett morgan
09 Dec 2008 288b Appointment terminated director judith morgan
09 Dec 2008 288b Appointment terminated secretary judith morgan
02 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
31 Oct 2008 363a Return made up to 29/09/08; full list of members
05 Dec 2007 363s Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
28 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
04 May 2007 AA Total exemption full accounts made up to 31 March 2006
09 Nov 2006 363s Return made up to 29/09/06; full list of members
02 May 2006 AA Total exemption full accounts made up to 31 March 2005
18 Nov 2005 363s Return made up to 29/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
20 Sep 2005 287 Registered office changed on 20/09/05 from: andersons kbs LIMITED the old guild house one new market street birmingham west midlands B3 2NH
29 Jul 2005 225 Accounting reference date extended from 30/09/04 to 28/03/05
08 Apr 2005 288a New director appointed
31 Mar 2005 288a New secretary appointed
31 Mar 2005 288b Secretary resigned;director resigned
31 Mar 2005 288b Director resigned
31 Mar 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights