Advanced company searchLink opens in new window

EMPORIUM PRODUCTIONS LIMITED

Company number 09142500

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)
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
  • ANNOTATION Clarification a second filed SH01 for 06/03/2015
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
24 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2014 CERTNM Company name changed emma read LTD\certificate issued on 07/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 51
  • MODEL ARTICLES ‐ Model articles adopted