- Company Overview for JAMIE HUDSON THEATRICAL PRODUCTIONS LTD (09373320)
- Filing history for JAMIE HUDSON THEATRICAL PRODUCTIONS LTD (09373320)
- People for JAMIE HUDSON THEATRICAL PRODUCTIONS LTD (09373320)
- More for JAMIE HUDSON THEATRICAL PRODUCTIONS LTD (09373320)
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
|
|
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 |