- Company Overview for YEMEN PRODUCTIONS LTD (07185079)
- Filing history for YEMEN PRODUCTIONS LTD (07185079)
- People for YEMEN PRODUCTIONS LTD (07185079)
- Charges for YEMEN PRODUCTIONS LTD (07185079)
- More for YEMEN PRODUCTIONS LTD (07185079)
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
|