PEAKY BLINDERS PRODUCTIONS 2 LIMITED
Company number 08814412
- Company Overview for PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412)
- Filing history for PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412)
- People for PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412)
- Charges for PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412)
- More for PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412)
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) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 31 December 2023 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
16 Jul 2024 | PSC05 | Change of details for Caryn Mandabach Productions Limited as a person with significant control on 6 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from 39a Berwick Street London W1F 8RU England to Shepherds Building Central Charecroft Way London W14 0EE on 10 June 2024 | |
10 Jun 2024 | PSC05 | Change of details for Caryn Mandabach Productions Limited as a person with significant control on 6 June 2024 | |
10 Jun 2024 | TM02 | Termination of appointment of C&a Company Secretarial Services Limited as a secretary on 6 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Ms Jacqueline Frances Moreton as a director on 6 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Caryn Mandabach as a director on 6 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Patrick Jonathan Holland as a director on 6 June 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
29 Aug 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 December 2022 | |
03 Jan 2023 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 July 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Mar 2022 | AA | Micro company accounts made up to 30 November 2020 | |
24 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
27 Nov 2019 | CH01 | Director's details changed for Caryn Mandabach on 15 November 2019 | |
27 Nov 2019 | PSC05 | Change of details for Caryn Mandabach Productions Limited as a person with significant control on 26 March 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 39a Berwick Street London W1F 8RU on 15 November 2019 |