Advanced company searchLink opens in new window

FELD ENTERTAINMENT UK LIMITED

Company number 06965783

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)
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
05 Sep 2016 AA Full accounts made up to 27 December 2015
01 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mr Keith Richard Senglaub on 28 July 2016
29 Jul 2016 CH01 Director's details changed for Mr Michael Gerard Shannon on 28 July 2016
05 Apr 2016 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Jul 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 29 September 2014
13 Jul 2015 AA Full accounts made up to 28 December 2014
30 Sep 2014 AD01 Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014
15 Aug 2014 AA Full accounts made up to 29 December 2013
06 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
19 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
19 Aug 2013 AD02 Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
19 Aug 2013 AD03 Register(s) moved to registered inspection location
17 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from Lacon House Theobald`S Road London WC1X 8RW on 19 July 2012
12 Jun 2012 AA Full accounts made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Michael Gerard Shannon as a director
06 May 2011 AP01 Appointment of Ms Lisa Zeiler Joiner as a director
06 May 2011 AP01 Appointment of Mr Keith Richard Senglaub as a director
06 May 2011 TM01 Termination of appointment of Lew Hages as a director
21 Apr 2011 AA Full accounts made up to 31 December 2010