Advanced company searchLink opens in new window

MIKE PEDEN PRODUCTIONS LTD

Company number 08949379

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)
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
13 Mar 2017 TM01 Termination of appointment of Philip Raymond John as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Adam Charles Bradley as a director on 13 March 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
23 Jun 2016 AP04 Appointment of Spm Services Ltd as a secretary on 3 May 2016
23 Jun 2016 TM02 Termination of appointment of Judith Margaret Peden as a secretary on 3 May 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 754.00
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,000
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 754
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 754
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 700
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2015 SH02 Sub-division of shares on 26 February 2015
12 Mar 2015 SH08 Change of share class name or designation
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 700
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 700
27 Feb 2015 AP01 Appointment of Mr Philip Raymond John as a director on 26 February 2015
27 Feb 2015 AP01 Appointment of Mr Adam Charles Bradley as a director on 26 February 2015
26 Feb 2015 AP01 Appointment of Ms Carlene Andrea Marshall-King as a director on 26 February 2015