- Company Overview for PAINES PLOUGH PRODUCTIONS LIMITED (09503590)
- Filing history for PAINES PLOUGH PRODUCTIONS LIMITED (09503590)
- People for PAINES PLOUGH PRODUCTIONS LIMITED (09503590)
- More for PAINES PLOUGH PRODUCTIONS LIMITED (09503590)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from 38 Mayton Street London N7 6QR England to Belgrade Theatre Corporation Street Coventry CV1 1GS on 20 September 2024 | |
09 Jul 2024 | PSC05 | Change of details for Paines Plough Limited as a person with significant control on 20 February 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
27 Feb 2024 | PSC02 | Notification of Paines Plough Limited as a person with significant control on 6 April 2016 | |
27 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2024 | |
08 Nov 2023 | AP01 | Appointment of Miss Helen Valerie Perryer as a director on 31 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Olivier Rene Pierre-Noel as a director on 31 October 2023 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
10 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from 10 Leake Street Second Floor London SE1 7NN England to 38 Mayton Street London N7 6QR on 5 April 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Olivier Companies Pierre-Noel on 9 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Olivier Companies Pierre-Noel as a director on 9 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Wojciech Bartosz Trzcinski as a director on 9 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from 4th Floor 43 Aldwych London WC2B 4DN United Kingdom to 10 Leake Street Second Floor London SE1 7NN on 13 September 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Wojtek Trzcinski as a director on 19 June 2019 | |
06 Aug 2019 | AP01 | Appointment of Ms Charlotte Bennett as a director on 6 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mrs Katie Lambourne as a director on 6 August 2019 |