SPITEFUL PUPPET ENTERTAINMENT LIMITED
Company number 09088817
- Company Overview for SPITEFUL PUPPET ENTERTAINMENT LIMITED (09088817)
- Filing history for SPITEFUL PUPPET ENTERTAINMENT LIMITED (09088817)
- People for SPITEFUL PUPPET ENTERTAINMENT LIMITED (09088817)
- More for SPITEFUL PUPPET ENTERTAINMENT LIMITED (09088817)
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) |
---|---|---|---|
02 Oct 2024 | PSC01 | Notification of Paul Andrews as a person with significant control on 25 September 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
01 Oct 2024 | PSC05 | Change of details for Auk Studios Limited as a person with significant control on 25 September 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to 166 the Mall Luton LU1 2TL on 4 March 2024 | |
28 Feb 2024 | PSC07 | Cessation of Andrew Paul Swaisland as a person with significant control on 28 February 2024 | |
27 Oct 2023 | TM01 | Termination of appointment of Gary Michael Haberfield as a director on 27 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
06 Oct 2023 | PSC02 | Notification of Auk Studios Limited as a person with significant control on 25 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Paul Andrews as a director on 31 July 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Andrew Paul Swaisland as a director on 31 July 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 1 High Street Thatcham Berks RG19 3JG on 5 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 6 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Iain Anderson Hermon-Meadows as a person with significant control on 6 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Matthew Kingsford Hopper as a director on 6 July 2018 |