Advanced company searchLink opens in new window

NOLLYWOOD UK PRODUCTIONS LIMITED

Company number 06000100

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)
19 Jun 2019 AA Micro company accounts made up to 31 October 2018
17 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Apr 2018 AD01 Registered office address changed from C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 2 April 2018
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
05 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 May 2015 CH01 Director's details changed for Miss Theodora Valerie Ibekwe-Oyebade on 12 May 2015
14 May 2015 AD01 Registered office address changed from C/O Studio 7 17 st. Pauls Avenue Willesden London NW2 5SS to C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP on 14 May 2015
14 May 2015 TM01 Termination of appointment of Ayodapo Olubunmi Oyebade as a director on 13 May 2015
11 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
11 Dec 2014 CH01 Director's details changed for Miss Theodora Valerie Ibekwe on 1 February 2013
06 Aug 2014 CERTNM Company name changed the homefront films LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
05 Aug 2014 AP01 Appointment of Mr Ayodapo Olubunmi Oyebade as a director on 14 November 2013
05 Aug 2014 TM02 Termination of appointment of Ayodapo Olubunmi Oyebade as a secretary on 5 August 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1
27 Feb 2013 CH01 Director's details changed for Miss Theodora Chinyere Ibekwe on 1 February 2013
26 Feb 2013 AP03 Appointment of Mr Ayodapo Olubunmi Oyebade as a secretary on 1 February 2013
26 Feb 2013 TM01 Termination of appointment of Ayodapo Olubunmi Oyebade as a director on 1 February 2013
26 Feb 2013 AP01 Appointment of Miss Theodora Chinyere Ibekwe as a director on 1 February 2013
23 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders