- Company Overview for NULLARBOR PRODUCTIONS LIMITED (06330954)
- Filing history for NULLARBOR PRODUCTIONS LIMITED (06330954)
- People for NULLARBOR PRODUCTIONS LIMITED (06330954)
- More for NULLARBOR PRODUCTIONS LIMITED (06330954)
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 |