- Company Overview for HOOPER PRODUCTIONS LIMITED (06936063)
- Filing history for HOOPER PRODUCTIONS LIMITED (06936063)
- People for HOOPER PRODUCTIONS LIMITED (06936063)
- Charges for HOOPER PRODUCTIONS LIMITED (06936063)
- More for HOOPER PRODUCTIONS LIMITED (06936063)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2022 | CH01 | Director's details changed for Mr John David Brash on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr John David Brash on 26 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE on 18 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Feb 2021 | TM01 | Termination of appointment of Daniel Nicholas Kohn as a director on 1 April 2019 | |
21 Feb 2021 | PSC07 | Cessation of Daniel Kohn as a person with significant control on 1 April 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | AP03 | Appointment of Mr. Harry Manganaan Soliao as a secretary on 20 May 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
12 Jul 2018 | MR04 | Satisfaction of charge 069360630002 in full | |
07 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
07 Jun 2018 | PSC07 | Cessation of Amarnath Mistry as a person with significant control on 31 October 2017 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from 170 Exmouth House 3/11 Pine Street Farringdon London EC1R 0JH England to 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 11 April 2018 |