- Company Overview for FITZ PRODUCTIONS LIMITED (08223681)
- Filing history for FITZ PRODUCTIONS LIMITED (08223681)
- People for FITZ PRODUCTIONS LIMITED (08223681)
- More for FITZ PRODUCTIONS LIMITED (08223681)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Oct 2023 | PSC04 | Change of details for Mr George Fitzgerald as a person with significant control on 5 October 2023 | |
21 Oct 2023 | PSC01 | Notification of Catherine Tess Reidy as a person with significant control on 5 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
05 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 4 October 2023
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
29 Jul 2022 | AP01 | Appointment of Miss Catherine Tess Reidy as a director on 26 July 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
10 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
23 Sep 2019 | TM02 | Termination of appointment of Thomas St John Limited as a secretary on 6 March 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
26 Apr 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 26 April 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 7 March 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates |