- Company Overview for OBERON PRODUCTIONS LTD (06253077)
- Filing history for OBERON PRODUCTIONS LTD (06253077)
- People for OBERON PRODUCTIONS LTD (06253077)
- More for OBERON PRODUCTIONS LTD (06253077)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2020 | DS01 | Application to strike the company off the register | |
13 Jul 2020 | AD01 | Registered office address changed from Unit 4 Beaufort Parklands Railton Road Guildford GU2 9JX England to 6-8 Freeman Street Grimsby DN32 7AA on 13 July 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
25 Feb 2019 | PSC07 | Cessation of Kevin Ledward Sim as a person with significant control on 30 May 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Kevin Ledward Sim as a director on 31 May 2018 | |
25 Feb 2019 | TM02 | Termination of appointment of Kevin Sim as a secretary on 31 May 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Russet House Linkside East Hindhead Surrey GU26 6NY England to PO Box GU2 9JX Unit 4 Beaufort Parklands Railton Road Guildford Guildford GU2 9JX on 6 July 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Apr 2017 | AP03 | Appointment of Mr Kevin Sim as a secretary on 1 April 2016 | |
27 Apr 2017 | TM02 | Termination of appointment of Richard Guy Moore as a secretary on 1 April 2016 | |
27 Apr 2017 | AP01 | Appointment of Mr Kevin Ledward Sim as a director on 1 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | CH03 | Secretary's details changed for Mr Richard Guy Moore on 16 November 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Mrs Hannah Emelia Fraser Moore on 16 November 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Greystone the Cove Coverack Helston Cornwall TR12 6SX to Russet House Linkside East Hindhead Surrey GU26 6NY on 23 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |