- Company Overview for FOS PRODUCTIONS LTD (09503660)
- Filing history for FOS PRODUCTIONS LTD (09503660)
- People for FOS PRODUCTIONS LTD (09503660)
- More for FOS PRODUCTIONS LTD (09503660)
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) |
---|---|---|---|
02 Mar 2017 | AP04 | Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Child & Child Limited as a secretary on 2 March 2017 | |
02 Mar 2017 | AP04 | Appointment of Child & Child Limited as a secretary on 2 March 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017 | |
23 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
12 Oct 2016 | AD01 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 | |
29 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Rebecca Cloe Alice Smith as a director on 4 August 2016 | |
02 Aug 2016 | AP04 | Appointment of Puxon Murray Llp as a secretary on 26 July 2016 | |
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 April 2016
|
|
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
26 Jul 2016 | TM02 | Termination of appointment of Margaret Campbell as a secretary on 26 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Ms Rebecca Cloe Alice Smith as a director on 18 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Tobias Steed as a director on 18 July 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
|
|
22 Feb 2016 | TM01 | Termination of appointment of Ewen Irving Cameron as a director on 14 February 2016 | |
03 Nov 2015 | AP01 | Appointment of Mr Ewen Irving Cameron as a director on 1 November 2015 | |
21 Oct 2015 | AP03 | Appointment of Mrs Margaret Campbell as a secretary on 21 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Ranjan Keshavji Ramparia as a director on 19 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Ranjan Ramparia as a secretary on 19 October 2015 | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 September 2015
|
|
23 Jun 2015 | AD01 | Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU England to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 23 June 2015 |