- Company Overview for KAMET PRODUCTIONS LIMITED (07911093)
- Filing history for KAMET PRODUCTIONS LIMITED (07911093)
- People for KAMET PRODUCTIONS LIMITED (07911093)
- Charges for KAMET PRODUCTIONS LIMITED (07911093)
- More for KAMET PRODUCTIONS LIMITED (07911093)
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) |
---|---|---|---|
11 Jan 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | RR02 | Re-registration from a public company to a private limited company | |
17 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Sebastian James Speight as a director on 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Miss Katherine Alison Bennetts as a director on 30 June 2015 | |
30 Apr 2015 | AD02 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
20 Oct 2014 | TM01 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 | |
29 Sep 2014 | AA | Full accounts made up to 5 April 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
09 Oct 2013 | AA | Full accounts made up to 5 April 2013 | |
11 Sep 2013 | CH01 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 | |
11 Sep 2013 | CH03 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 | |
25 Sep 2012 | AA | Full accounts made up to 5 April 2012 | |
29 Aug 2012 | SH02 | Sub-division of shares on 4 April 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Neil Andrew Forster on 31 July 2012 | |
15 May 2012 | AA01 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 | |
26 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
26 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
26 Apr 2012 | AD02 | Register inspection address has been changed | |
03 Feb 2012 | CERT8A | Commence business and borrow |