- Company Overview for CTM 3 PRODUCTIONS LIMITED (08375559)
- Filing history for CTM 3 PRODUCTIONS LIMITED (08375559)
- People for CTM 3 PRODUCTIONS LIMITED (08375559)
- Charges for CTM 3 PRODUCTIONS LIMITED (08375559)
- More for CTM 3 PRODUCTIONS LIMITED (08375559)
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) |
---|---|---|---|
12 Nov 2015 | AP03 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 | |
01 Sep 2015 | AP01 | Appointment of Mrs Victoria Jane Turton as a director on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Robert John Johnston Brown as a director on 1 September 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Phillipa Jill Olivier Harris on 1 May 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Phillipa Jill Olivier Harris on 1 May 2015 | |
08 Jun 2015 | AP03 | Appointment of Robert Brown as a secretary on 28 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Berkshire House 168-173 High Holborn London London WC1V 7AA on 27 May 2015 | |
23 Apr 2015 | AUD | Auditor's resignation | |
17 Apr 2015 | AUD | Auditor's resignation | |
17 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
06 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
16 Feb 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
18 Dec 2013 | AA | Accounts for a small company made up to 30 September 2013 | |
05 Nov 2013 | MR01 | Registration of charge 083755590001 | |
22 Oct 2013 | AD01 | Registered office address changed from 124 Regina House 124 Finchley Road London NW3 5JS United Kingdom on 22 October 2013 | |
22 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Samuel Mendes as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Caroline Newling as a director | |
07 Aug 2013 | AP01 | Appointment of Nicolas Jerome Danton Brown as a director | |
25 Jan 2013 | NEWINC | Incorporation |