Advanced company searchLink opens in new window

US & THEM PRODUCTIONS LIMITED

Company number 09116699

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CH01 Director's details changed for Christopher Donald Organ on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Mark Anthony Fenwick on 9 July 2019
09 Jul 2019 PSC04 Change of details for Mr George Roger Waters as a person with significant control on 9 July 2019
09 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to Yalding House 152-156 Great Portland Street London W1W 5QA on 16 March 2018
16 Mar 2018 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 27 February 2018
16 Mar 2018 AP03 Appointment of Christopher Gossage as a secretary on 27 February 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
18 Jul 2017 PSC01 Notification of George Roger Waters as a person with significant control on 6 April 2016
11 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1