- Company Overview for PLIMSOLL PRODUCTIONS LIMITED (08519094)
- Filing history for PLIMSOLL PRODUCTIONS LIMITED (08519094)
- People for PLIMSOLL PRODUCTIONS LIMITED (08519094)
- Charges for PLIMSOLL PRODUCTIONS LIMITED (08519094)
- More for PLIMSOLL PRODUCTIONS LIMITED (08519094)
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 May 2016 | MR01 | Registration of charge 085190940006, created on 20 May 2016 | |
08 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | SH08 | Change of share class name or designation | |
26 Apr 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 Apr 2016 | MR01 | Registration of charge 085190940005, created on 23 March 2016 | |
12 Nov 2015 | CH01 | Director's details changed for Mrs Christine Thrasher on 21 October 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Grant Mansfield on 21 October 2015 | |
22 Aug 2015 | MR01 | Registration of charge 085190940004, created on 20 August 2015 | |
26 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
10 Jun 2015 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 10 June 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
27 Apr 2015 | CC01 | Notice of Restriction on the Company's Articles | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | MR01 | Registration of charge 085190940003, created on 13 January 2015 | |
10 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 13 October 2014
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
06 Aug 2014 | MR01 | Registration of charge 085190940002, created on 1 August 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 29 Gay Street Bath BA1 2NT on 20 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
28 Mar 2014 | MR01 | Registration of charge 085190940001 | |
26 Mar 2014 | CH01 | Director's details changed for Mrs Christine Thrasher on 15 August 2013 |