- Company Overview for EMPORIUM PRODUCTIONS LIMITED (09142500)
- Filing history for EMPORIUM PRODUCTIONS LIMITED (09142500)
- People for EMPORIUM PRODUCTIONS LIMITED (09142500)
- Charges for EMPORIUM PRODUCTIONS LIMITED (09142500)
- More for EMPORIUM PRODUCTIONS LIMITED (09142500)
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) |
---|---|---|---|
27 Jul 2018 | CH01 | Director's details changed for Ms Emma Rosemary Read on 27 July 2018 | |
27 Jul 2018 | PSC04 | Change of details for Emma Rosemary Read as a person with significant control on 27 July 2018 | |
25 Jun 2018 | PSC02 | Notification of Hat Trick Productions Limited as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC01 | Notification of Emma Rosemary Read as a person with significant control on 6 April 2016 | |
25 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 June 2018 | |
16 Jun 2018 | MR04 | Satisfaction of charge 091425000001 in full | |
13 Oct 2017 | MR01 | Registration of charge 091425000001, created on 10 October 2017 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
23 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
25 Mar 2015 | AD01 | Registered office address changed from 8Th Floor 15/19 Kingsway Holborn London WC2B 6UN England to Hanover House 14 Hanover Square London W1S 1HP on 25 March 2015 | |
25 Mar 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
25 Mar 2015 | AP03 | Appointment of Paul Darren Cohen as a secretary on 16 March 2015 | |
25 Mar 2015 | AP01 | Appointment of James Thomas Mulville as a director on 6 March 2015 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2015
|
|
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | CERTNM |
Company name changed emma read LTD\certificate issued on 07/11/14
|
|
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|