- Company Overview for ALTUS PRODUCTIONS 8 LIMITED (07953207)
- Filing history for ALTUS PRODUCTIONS 8 LIMITED (07953207)
- People for ALTUS PRODUCTIONS 8 LIMITED (07953207)
- Insolvency for ALTUS PRODUCTIONS 8 LIMITED (07953207)
- More for ALTUS PRODUCTIONS 8 LIMITED (07953207)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
19 May 2016 | CH01 | Director's details changed for Mr John James Michael Fields on 14 April 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Timothy John Dean Smith on 14 April 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AUD | Auditor's resignation | |
11 May 2015 | AA | Full accounts made up to 31 March 2014 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | CH01 | Director's details changed for Mr Timothy John Dean Smith on 2 February 2015 | |
02 Jul 2014 | AD01 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Peter Nichols as a director | |
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Mar 2014 | AP01 |
Appointment of Paul Adrian Peter Brett as a director
|
|
19 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr Timothy John Dean Smith as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Anne Sheehan as a director | |
01 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
22 Apr 2013 | AP03 | Appointment of Mr Richard Geoffrey Courtenay Horsley as a secretary | |
19 Mar 2013 | AD01 | Registered office address changed from Canon House 27 London End Beaconsfield Bucks HP9 2HN England on 19 March 2013 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
21 Feb 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
21 Feb 2012 | AP01 | Appointment of Mr John James Michael Fields as a director |