- Company Overview for FRIEND PRODUCTIONS LIMITED (07689404)
- Filing history for FRIEND PRODUCTIONS LIMITED (07689404)
- People for FRIEND PRODUCTIONS LIMITED (07689404)
- Charges for FRIEND PRODUCTIONS LIMITED (07689404)
- More for FRIEND PRODUCTIONS LIMITED (07689404)
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) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
02 Jul 2018 | CH01 | Director's details changed for Mr Luke William Michael Jacobs on 21 February 2018 | |
28 Jun 2018 | PSC01 | Notification of Francois Pierre Axel Brun as a person with significant control on 6 April 2016 | |
21 Feb 2018 | AD01 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 41 Great Portland Street London W1W 7LA on 21 February 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | PSC01 | Notification of Luke William Michael Jacobs as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 |
Confirmation statement made on 1 July 2017 with updates
|
|
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 1 July 2013 | |
10 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 1 July 2015 | |
10 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 1 July 2014 | |
25 Jul 2016 | CS01 |
Confirmation statement made on 1 July 2016 with updates
|
|
06 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 August 2015
|
|
10 Sep 2015 | SH03 | Purchase of own shares. | |
13 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Barnaby Richard as a director on 29 January 2015 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Luke William Michael Jacobs on 30 October 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
09 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Oct 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
15 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |