- Company Overview for RIGHTEOUS PRODUCTIONS LIMITED (09332241)
- Filing history for RIGHTEOUS PRODUCTIONS LIMITED (09332241)
- People for RIGHTEOUS PRODUCTIONS LIMITED (09332241)
- More for RIGHTEOUS PRODUCTIONS LIMITED (09332241)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
23 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Jan 2024 | PSC04 | Change of details for Mr David Franklin Banks as a person with significant control on 29 January 2024 | |
29 Jan 2024 | PSC04 | Change of details for Paul Healy as a person with significant control on 29 January 2024 | |
29 Jan 2024 | PSC04 | Change of details for Michael Fraser as a person with significant control on 29 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
14 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Nov 2023 | AD01 | Registered office address changed from C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH United Kingdom to 101 New Cavendish Street First Floor South London W1W 6XH on 1 November 2023 | |
30 Sep 2023 | AD01 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH on 30 September 2023 | |
30 Sep 2023 | TM02 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 | |
30 Aug 2023 | CH04 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 | |
24 Aug 2023 | AA01 | Previous accounting period shortened from 25 November 2022 to 24 November 2022 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Michael Peter Fraser on 10 July 2023 | |
10 Jul 2023 | PSC04 | Change of details for Michael Fraser as a person with significant control on 10 July 2023 | |
10 Jul 2023 | AP04 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 | |
09 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
07 Dec 2022 | TM01 | Termination of appointment of John C Cocks as a director on 10 October 2019 | |
31 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | AA | Micro company accounts made up to 30 November 2020 | |
27 Jul 2022 | PSC04 | Change of details for Michael Fraser as a person with significant control on 6 July 2022 | |
26 Jul 2022 | AP04 | Appointment of Ince Gd Corporate Services Limited as a secretary on 6 July 2022 |