Advanced company searchLink opens in new window

YEMEN PRODUCTIONS LTD

Company number 07185079

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)
09 Apr 2013 AP01 Appointment of Ms Deba Mithal as a director
09 Apr 2013 TM01 Termination of appointment of Paul Webster as a director
03 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
25 Jul 2012 AA Full accounts made up to 16 March 2012
25 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 16 March 2012
17 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
16 Apr 2012 CH03 Secretary's details changed for Deba Mithal on 10 March 2011
30 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
15 Feb 2011 AA Full accounts made up to 31 October 2010
15 Feb 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
13 Apr 2010 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 13 April 2010
13 Apr 2010 TM01 Termination of appointment of Christopher Mackie as a director
13 Apr 2010 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
13 Apr 2010 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
13 Apr 2010 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
13 Apr 2010 AP03 Appointment of Deba Mithal as a secretary
13 Apr 2010 AP01 Appointment of Paul Webster as a director
13 Apr 2010 AP01 Appointment of Stephen Garrett as a director
25 Mar 2010 CERTNM Company name changed newincco 979 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17