- Company Overview for GENTLY PRODUCTIONS LIMITED (05395766)
- Filing history for GENTLY PRODUCTIONS LIMITED (05395766)
- People for GENTLY PRODUCTIONS LIMITED (05395766)
- Charges for GENTLY PRODUCTIONS LIMITED (05395766)
- More for GENTLY PRODUCTIONS LIMITED (05395766)
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) |
---|---|---|---|
16 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 May 2015 | AP01 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 | |
18 May 2015 | AP03 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 | |
18 May 2015 | AP01 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 | |
18 May 2015 | TM01 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 | |
18 May 2015 | TM02 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
13 Jun 2014 | MR04 | Satisfaction of charge 1 in part | |
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Apr 2014 | TM01 | Termination of appointment of George Faber as a director | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Jacksons Law Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 8 April 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Neil Irvine Bright as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
03 Sep 2013 | AP03 | Appointment of Neil Irvine Bright as a secretary | |
03 Sep 2013 | TM02 | Termination of appointment of Adam Jones as a secretary | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
21 May 2013 | AP01 | Appointment of Mrs Victoria Jane Turton as a director | |
27 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Jan 2011 | AP03 | Appointment of Mr Adam Maxwell Jones as a secretary |