HOUSE OF TOMORROW HOLDINGS LIMITED
Company number 09016143
- Company Overview for HOUSE OF TOMORROW HOLDINGS LIMITED (09016143)
- Filing history for HOUSE OF TOMORROW HOLDINGS LIMITED (09016143)
- People for HOUSE OF TOMORROW HOLDINGS LIMITED (09016143)
- Charges for HOUSE OF TOMORROW HOLDINGS LIMITED (09016143)
- More for HOUSE OF TOMORROW HOLDINGS LIMITED (09016143)
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) |
---|---|---|---|
03 May 2022 | TM01 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 | |
02 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
02 Nov 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
02 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
02 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
13 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | AP01 | Appointment of Mr Derek O'gara as a director on 1 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
27 Jan 2020 | TM01 | Termination of appointment of Annabel Jones as a director on 23 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Charlton Brooker as a director on 23 January 2020 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
01 May 2018 | PSC05 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Shepherds Building Central Charecroft Way Shepherds Bush London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 19 January 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AP01 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
18 Apr 2016 | TM01 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 |