Advanced company searchLink opens in new window

THE PRODUCTION GUILD LIMITED

Company number 05883248

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)
25 Oct 2017 TM01 Termination of appointment of Neil Chaplin as a director on 18 July 2017
18 Sep 2017 AA Full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
12 Apr 2017 AD01 Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017
21 Sep 2016 AA Accounts for a small company made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
15 Dec 2015 AA Accounts for a small company made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
16 Dec 2014 AA Full accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
25 Oct 2013 AP01 Appointment of Mr Kevin John Trehy as a director
25 Oct 2013 TM01 Termination of appointment of Peter Jaques as a director
06 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5
19 Jul 2013 AA Full accounts made up to 31 March 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mr Neil Chaplin as a director
29 Aug 2012 AP01 Appointment of Mr Mark Cooper as a director
29 Aug 2012 TM01 Termination of appointment of Michael Treen as a director
29 Aug 2012 TM01 Termination of appointment of Mike Smith as a director
26 Jun 2012 AD01 Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012
08 Feb 2012 AD01 Registered office address changed from First Floor, Block N & P Pinewood Studios Pinewood Road, Iver Buckinghamshire SL0 0NH on 8 February 2012
08 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 31 March 2011
22 Nov 2010 AA Full accounts made up to 31 March 2010