Advanced company searchLink opens in new window

PEAKY BLINDERS PRODUCTIONS 2 LIMITED

Company number 08814412

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)
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