Advanced company searchLink opens in new window

HIBROW PRODUCTIONS LIMITED

Company number 06770239

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)
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 975
30 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2012 AP04 Appointment of Dlc Company Services Limited as a secretary
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 853
14 Jun 2012 TM01 Termination of appointment of Jeremy Owen as a director
09 May 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 830
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/02/2012
06 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 818
  • ANNOTATION A second filed SH01 was registered on 02/04/2012
09 Feb 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH England on 8 February 2012
03 Jan 2012 AD01 Registered office address changed from 3 Temple Square Liverpool Merseyside L2 5BA on 3 January 2012
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 770
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 730
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 650
01 Nov 2011 AP01 Appointment of Philip Anthony Bland as a director
01 Nov 2011 TM01 Termination of appointment of Amanda Walsh as a director
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 June 2011
  • GBP 600
19 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
26 Jan 2011 AD03 Register(s) moved to registered inspection location
26 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
26 Jan 2011 AD02 Register inspection address has been changed