- 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) |
---|---|---|---|
06 Aug 2019 | TM01 | Termination of appointment of George Perrin as a director on 5 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of James Grieve as a director on 5 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Niove Rachel Janis as a director on 19 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Dec 2018 | AP01 | Appointment of Ms Niove Rachel Janis as a director on 5 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Kim Marie Grant as a director on 5 December 2018 | |
13 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
23 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 October 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Chris Bath as a director on 5 July 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
18 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|