Advanced company searchLink opens in new window

FRIEND PRODUCTIONS LIMITED

Company number 07689404

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 24/08/2018
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 24/08/2018.
06 Oct 2015 SH06 Cancellation of shares. Statement of capital on 10 August 2015
  • GBP 95
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
09 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
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