Advanced company searchLink opens in new window

CINEMANX PRODUCTIONS TWO LIMITED

Company number 06748913

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 Dec 2020 TM01 Termination of appointment of Brian Hatton as a director on 2 December 2020
19 Nov 2020 TM01 Termination of appointment of Michael Ross Riddell as a director on 2 October 2020
19 Nov 2020 AP01 Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 October 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 25 March 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 25 March 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 25 March 2018
07 Feb 2018 AD01 Registered office address changed from 3rd Floor 12 Great Portland Street London W1N 8QN to 10 Orange Street Haymarket London WC2H 7DQ on 7 February 2018
07 Feb 2018 PSC05 Change of details for Cinemanx Films Two Limited as a person with significant control on 7 February 2018
15 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
12 Oct 2017 AA Total exemption full accounts made up to 25 March 2017
12 Jul 2017 RP04AP01 Second filing for the appointment of Brian Hatton as a director
12 Jul 2017 RP04AP01 Second filing for the appointment of Michael Ross Riddell as a director
23 May 2017 AP01 Appointment of Mr Brian Geoffrey Hatton as a director on 18 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2017
23 May 2017 TM01 Termination of appointment of James Stephen Christian as a director on 18 February 2017
23 May 2017 AP01 Appointment of Michael Ross Riddell as a director on 18 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2017.
08 Dec 2016 AA Total exemption full accounts made up to 25 March 2016
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
06 Jan 2016 AA Total exemption full accounts made up to 25 March 2015
18 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
09 Jan 2015 AA Total exemption full accounts made up to 25 March 2014
10 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
17 Dec 2013 AA Total exemption full accounts made up to 25 March 2013