- Company Overview for MIHARA DONEGAN PRODUCTIONS LTD (06546970)
- Filing history for MIHARA DONEGAN PRODUCTIONS LTD (06546970)
- People for MIHARA DONEGAN PRODUCTIONS LTD (06546970)
- More for MIHARA DONEGAN PRODUCTIONS LTD (06546970)
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) |
---|---|---|---|
08 Jul 2015 | AD01 | Registered office address changed from 38 Stoneham Road Hove East Sussex BN3 5HJ to 54 Dolphin Lodge Grand Avenue Worthing West Sussex BN11 5AL on 8 July 2015 | |
19 Jun 2015 | CH01 | Director's details changed for Mr Eiji Berger on 19 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Eiji Mihara on 18 June 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
28 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Mr Jim Mccaul on 4 April 2013 | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Jim Mccaul on 3 April 2012 | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
22 Feb 2011 | TM01 | Termination of appointment of John Dunne as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Aug 2010 | CERTNM |
Company name changed haradon productions LTD\certificate issued on 20/08/10
|
|
20 Aug 2010 | CONNOT | Change of name notice | |
23 Jun 2010 | AP01 | Appointment of Mr Eiji Mihara as a director | |
16 Jun 2010 | CERTNM |
Company name changed raglan road LTD\certificate issued on 16/06/10
|
|
16 Jun 2010 | CONNOT | Change of name notice | |
29 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Jim Mccaul on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for John Michael Dunne on 29 March 2010 | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|