AGATHA CHRISTIE PRODUCTIONS LIMITED
Company number 08265087
- Company Overview for AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087)
- Filing history for AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087)
- People for AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087)
- Charges for AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087)
- More for AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087)
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) |
---|---|---|---|
30 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
16 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Hilary Strong as a director on 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Feb 2016 | AUD | Auditor's resignation | |
21 Jan 2016 | AUD | Auditor's resignation | |
05 Nov 2015 | AP01 | Appointment of Mr James Prichard as a director on 4 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
19 Aug 2015 | AD01 | Registered office address changed from 55 Drury Lane London WC2B 5SQ to 161 Drury Lane London WC2B 5PN on 19 August 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | MR01 | Registration of charge 082650870002, created on 1 July 2015 | |
28 Oct 2014 | CH03 | Secretary's details changed for Mr Philip Arthur Beale on 28 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | CH01 | Director's details changed for Mr Mark Stevens on 28 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Mathew Caradoc Thomas Prichard on 28 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Jonathan Mark Barrow on 28 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mrs Hilary Strong on 28 October 2014 | |
28 Oct 2014 | CH03 | Secretary's details changed for Mr Philip Arthur Beale on 28 October 2014 | |
29 Aug 2014 | AUD | Auditor's resignation | |
31 Jul 2014 | MR01 | Registration of charge 082650870001, created on 31 July 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Feb 2014 | AD01 | Registered office address changed from 4Th Floor 67-68 Long Acre London WC2E 9JD on 21 February 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
17 Oct 2013 | CERTNM |
Company name changed tommy & tuppence LIMITED\certificate issued on 17/10/13
|