- Company Overview for ROADSHOW PROMOTIONS LTD (08317085)
- Filing history for ROADSHOW PROMOTIONS LTD (08317085)
- People for ROADSHOW PROMOTIONS LTD (08317085)
- Charges for ROADSHOW PROMOTIONS LTD (08317085)
- Registers for ROADSHOW PROMOTIONS LTD (08317085)
- More for ROADSHOW PROMOTIONS LTD (08317085)
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) |
---|---|---|---|
27 Jul 2018 | TM01 | Termination of appointment of Natasha May Greenley as a director on 27 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Summerdale Head Dyke Lane Preston Lancashire PR3 6SJ on 12 July 2018 | |
06 Jun 2018 | PSC07 | Cessation of John Mollart as a person with significant control on 1 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of John Latham Rogers as a person with significant control on 1 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of John Latham Rogers as a director on 1 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of John Mollart as a director on 1 June 2018 | |
19 May 2018 | TM02 | Termination of appointment of John Mollart as a secretary on 19 May 2018 | |
16 May 2018 | AP03 | Appointment of Miss Natasha May Greenley as a secretary on 16 May 2018 | |
15 May 2018 | AP01 | Appointment of Miss Natasha May Greenley as a director on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Miss Natasha May Greenley as a director on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Miss Natasha May Greenley as a director on 15 May 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
06 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
05 Dec 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | MR01 | Registration of charge 083170850001, created on 1 April 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Sep 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
10 May 2013 | AP01 | Appointment of Mr John Mollart as a director |