Advanced company searchLink opens in new window

AGATHA CHRISTIE PRODUCTIONS LIMITED

Company number 08265087

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
17 Oct 2013 CERTNM Company name changed tommy & tuppence LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09