- 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) |
---|---|---|---|
06 Nov 2017 | TM01 | Termination of appointment of Amar Anthony Prakash Mistry as a director on 31 October 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 May 2017 | TM02 | Termination of appointment of Craig Bruce Mcdonald as a secretary on 3 March 2017 | |
25 May 2017 | TM01 | Termination of appointment of Craig Bruce Mcdonald as a director on 3 March 2017 | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to 170 Exmouth House 3/11 Pine Street Farringdon London EC1R 0JH on 25 January 2017 | |
19 Oct 2016 | MR01 | Registration of charge 069360630002, created on 18 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Sep 2016 | MR04 | Satisfaction of charge 069360630001 in full | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
27 Jan 2016 | MA | Memorandum and Articles of Association | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AP03 | Appointment of Craig Bruce Mcdonald as a secretary on 19 January 2016 | |
20 Jan 2016 | AP01 | Appointment of Mr John David Brash as a director on 19 January 2016 | |
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
19 Jan 2016 | AP01 | Appointment of Mr Amar Mistry as a director on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Daniel Nicholas Kohn as a director on 19 January 2016 | |
07 Oct 2015 | MR01 | Registration of charge 069360630001, created on 5 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |