- Company Overview for PRODUCTION ROOM LIMITED (06700800)
- Filing history for PRODUCTION ROOM LIMITED (06700800)
- People for PRODUCTION ROOM LIMITED (06700800)
- Charges for PRODUCTION ROOM LIMITED (06700800)
- More for PRODUCTION ROOM LIMITED (06700800)
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) |
---|---|---|---|
20 Sep 2013 | CH01 | Director's details changed for Mr Richard James Powell on 1 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Mr Paul Germain on 1 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Ms Alison Emma Lynch on 1 September 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2011 | AP01 | Appointment of Mr Richard James Powell as a director | |
23 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX on 22 June 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 19 May 2010
|
|
07 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
04 Jun 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/01/2010 | |
06 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Dec 2008 | 88(2) | Ad 24/11/08\gbp si 19900@1=19900\gbp ic 100/20000\ | |
10 Dec 2008 | 123 | Nc inc already adjusted 24/10/08 | |
10 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2008 | 88(2) | Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
24 Sep 2008 | 288a | Director and secretary appointed alison emma lynch | |
24 Sep 2008 | 288a | Director appointed paul germain | |
24 Sep 2008 | 288b | Appointment terminated director york place company nominees LIMITED | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from 11 park place leeds west yorkshire LS1 2RX england |