Advanced company searchLink opens in new window

ALTUS PRODUCTIONS 8 LIMITED

Company number 07953207

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)
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,504,001
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
  • GBP 1,504,001
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
  • GBP 1,504,001
07 Mar 2014 AP01 Appointment of Paul Adrian Peter Brett as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2016
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
  • GBP 1,554,001
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 132,001
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