- Company Overview for ACHILLE PRODUCTIONS LIMITED (09363383)
- Filing history for ACHILLE PRODUCTIONS LIMITED (09363383)
- People for ACHILLE PRODUCTIONS LIMITED (09363383)
- Charges for ACHILLE PRODUCTIONS LIMITED (09363383)
- More for ACHILLE PRODUCTIONS LIMITED (09363383)
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) |
---|---|---|---|
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|
|
11 Jan 2017 | AP01 | Appointment of Andrea Scarso as a director on 10 January 2017 | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 10 November 2016
|
|
16 Dec 2016 | TM01 | Termination of appointment of Katherine Alison Bennetts as a director on 9 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | SH08 | Change of share class name or designation | |
07 Nov 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 4 November 2016 | |
07 Nov 2016 | AP03 | Appointment of Sarah Cruickshank as a secretary on 4 November 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 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 22 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
|
|
07 Apr 2015 | TM01 | Termination of appointment of Ruth Jennifer Erskine as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Ms Josephine Charlotte Elizabeth Rose as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Miss Katherine Alison Bennetts as a director on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to C/O Company Secretary 15 Golden Square London W1F 9JG on 31 March 2015 | |
30 Mar 2015 | SH20 | Statement by Directors | |
30 Mar 2015 | SH19 |
Statement of capital on 30 March 2015
|
|
30 Mar 2015 | CAP-SS | Solvency Statement dated 27/03/15 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | SH08 | Change of share class name or designation | |
12 Feb 2015 | SH02 | Sub-division of shares on 9 January 2015 | |
12 Feb 2015 | RESOLUTIONS |
Resolutions
|