Advanced company searchLink opens in new window

LONGLEY PRODUCTIONS LIMITED

Company number 09236983

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)
17 Oct 2016 CH01 Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016
05 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016
13 Sep 2016 CH01 Director's details changed for Mr Mark David Tucker on 2 September 2016
15 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 149,893
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 149,893
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 149,893
22 Feb 2015 SH10 Particulars of variation of rights attached to shares
22 Feb 2015 SH08 Change of share class name or designation
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 108,145.00
22 Feb 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2015 AP01 Appointment of Mr Mark David Tucker as a director on 4 February 2015
31 Oct 2014 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
31 Oct 2014 AD02 Register inspection address has been changed to 22 Long Acre London WC2E 9LY
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted