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) |
---|---|---|---|
06 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 6 July 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Iain Anderson Hermon-Meadows as a director on 1 June 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 12 October 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Andrew Paul Swaisland as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Iain Anderson Hermon-Meadows as a person with significant control on 6 April 2016 | |
14 Jun 2017 | TM01 | Termination of appointment of Barnaby Eaton-Jones as a director on 30 May 2017 | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | AP01 | Appointment of Barnaby Eaton-Jones as a director on 26 May 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL to James Cowper Kreston Mill House, Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 17 December 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 May 2015 | SH02 | Sub-division of shares on 27 April 2015 | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL on 15 April 2015 | |
09 Jul 2014 | CH01 | Director's details changed for Mathew Kingsford-Hopper on 16 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Matthew Kingsford-Hopper on 16 June 2014 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|