Advanced company searchLink opens in new window

NULLARBOR PRODUCTIONS LIMITED

Company number 06330954

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)
17 Oct 2013 CH01 Director's details changed for Allan George Shiach on 25 June 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 TM01 Termination of appointment of Elisabeth Koops as a director
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
09 Feb 2012 CH03 Secretary's details changed for Richard Bradley Stauffer-Kruse on 8 February 2012
01 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Richard Gary Mcquinn on 2 August 2010
23 Aug 2011 CH01 Director's details changed for Elisabeth Koops on 2 August 2010
10 Aug 2011 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 10 August 2011
14 Jul 2011 AP03 Appointment of Richard Bradley Stauffer-Kruse as a secretary
10 May 2011 TM02 Termination of appointment of Simon Koops as a secretary
13 Jan 2011 AP03 Appointment of Simon Rolf Koops as a secretary
13 Jan 2011 TM02 Termination of appointment of Jeremy Summers as a secretary
14 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AD01 Registered office address changed from 50a Kingsway Place London EC1R 0LU on 15 September 2010
06 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
29 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2010 AA01 Current accounting period shortened from 31 May 2009 to 31 December 2008
26 Aug 2009 363a Return made up to 01/08/09; full list of members
13 Jun 2009 CERTNM Company name changed priscilla on stage LIMITED\certificate issued on 17/06/09
09 May 2009 AA Accounts for a dormant company made up to 31 May 2008
09 May 2009 225 Accounting reference date shortened from 31/08/2008 to 31/05/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from 71 endell street london WC2H 9AH