- Company Overview for EDEN PRODUCTIONS LTD (07255216)
- Filing history for EDEN PRODUCTIONS LTD (07255216)
- People for EDEN PRODUCTIONS LTD (07255216)
- More for EDEN PRODUCTIONS LTD (07255216)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Nicholas Laurence Lander on 1 April 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mrs Jancis Mary Lander on 1 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | SH08 | Change of share class name or designation | |
20 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
13 Mar 2018 | PSC04 | Change of details for Mr Nicholas Laurence Lander as a person with significant control on 13 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Jancis Mary Lander on 13 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Laurence Lander on 13 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD to 64 New Cavendish Street London London W1G 8TB on 13 March 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |