Advanced company searchLink opens in new window

JAMIE HUDSON THEATRICAL PRODUCTIONS LTD

Company number 09373320

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
05 Sep 2019 AP01 Appointment of Mr James Neil Hudson as a director on 4 September 2019
04 Sep 2019 PSC01 Notification of James Neil Hudson as a person with significant control on 4 September 2019
04 Sep 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6 Lanark Drive Horsforth Leeds LS19 7PP on 4 September 2019
04 Sep 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 4 September 2019
04 Sep 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 September 2019
04 Sep 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 September 2019
04 Sep 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 4 September 2019
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
12 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Feb 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 12 February 2018
12 Feb 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 12 February 2018
12 Feb 2018 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 February 2018
12 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with updates
12 Feb 2018 AP01 Appointment of Mr Bryan Thornton as a director on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 February 2018
12 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 January 2018
09 Jan 2018 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 January 2015
09 Jan 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 January 2018
08 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates