- Company Overview for C B PRODUCTIONS LIMITED (05471958)
- Filing history for C B PRODUCTIONS LIMITED (05471958)
- People for C B PRODUCTIONS LIMITED (05471958)
- More for C B PRODUCTIONS LIMITED (05471958)
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 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | TM02 | Termination of appointment of Victoria Farmer as a secretary on 17 March 2016 | |
01 Oct 2015 | AD01 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 November 2012
|
|
05 Nov 2012 | AP01 | Appointment of Mr Maxwell Alexander Mcgill as a director | |
02 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 November 2012
|
|
13 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Mr Campbell David Beaton on 6 June 2012 | |
13 Jun 2012 | CH03 | Secretary's details changed for Victoria Rosemary Farmer on 6 June 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 22 Dartmouth Park Avenue London NW5 1JN on 30 March 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
06 Jun 2010 | TM01 | Termination of appointment of Charles Radcliffe as a director |