- Company Overview for DEFIANCE PRODUCTIONS LIMITED (09363238)
- Filing history for DEFIANCE PRODUCTIONS LIMITED (09363238)
- People for DEFIANCE PRODUCTIONS LIMITED (09363238)
- More for DEFIANCE PRODUCTIONS LIMITED (09363238)
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) |
---|---|---|---|
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019 | |
06 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Carolina Nadine Luque Reader as a director on 31 December 2018 | |
15 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
25 Jul 2018 | AP01 | Appointment of Carolina Nadine Luque Reader as a director on 24 July 2018 | |
26 Jan 2018 | AA | Accounts for a small company made up to 5 April 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | TM01 | Termination of appointment of Simon Robert Williams as a director on 4 November 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of a director | |
02 Dec 2016 | TM01 | Termination of appointment of a director | |
01 Dec 2016 | AP01 | Appointment of Mr Nicholas Beveridge as a director on 22 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Eleanor Clark Windo as a director on 4 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Simon Robert Williams on 10 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
12 Sep 2016 | AP01 | Appointment of Simon Robert Williams as a director on 29 August 2016 | |
18 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 5 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
08 Apr 2015 | AP01 | Appointment of Mr Jesse Baruch Berger as a director on 31 March 2015 |