- Company Overview for BARRICADE PRODUCTIONS LIMITED (07658709)
- Filing history for BARRICADE PRODUCTIONS LIMITED (07658709)
- People for BARRICADE PRODUCTIONS LIMITED (07658709)
- More for BARRICADE PRODUCTIONS LIMITED (07658709)
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) |
---|---|---|---|
02 Apr 2015 | AP01 | Appointment of Matthew Sica as a director on 31 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
23 Apr 2014 | AA01 | Previous accounting period extended from 6 December 2013 to 31 December 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
31 May 2013 | AA | Full accounts made up to 7 December 2012 | |
20 May 2013 | CH01 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 | |
19 Feb 2013 | AP01 | Appointment of Jose Arturo Barquet as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Marc Richard Palotay as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Eric Fellner as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Timothy Bevan as a director | |
03 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 6 December 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 | |
23 Sep 2011 | CERTNM |
Company name changed working title revolution film LIMITED\certificate issued on 23/09/11
|
|
23 Sep 2011 | CONNOT | Change of name notice | |
06 Jun 2011 | NEWINC | Incorporation |