- Company Overview for US & THEM PRODUCTIONS LIMITED (09116699)
- Filing history for US & THEM PRODUCTIONS LIMITED (09116699)
- People for US & THEM PRODUCTIONS LIMITED (09116699)
- More for US & THEM PRODUCTIONS LIMITED (09116699)
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
|
|
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
|