- Company Overview for AUM PICTURES LIMITED (09618260)
- Filing history for AUM PICTURES LIMITED (09618260)
- People for AUM PICTURES LIMITED (09618260)
- More for AUM PICTURES LIMITED (09618260)
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) |
---|---|---|---|
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jul 2018 | PSC04 | Change of details for Mr Chakravarthy Sreenivas Toleti as a person with significant control on 20 February 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 20 February 2018 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
11 Jul 2017 | AP01 | Appointment of Mr Sreenivasa Kalyana Chakravarthy Toleti as a director on 10 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Firuzi Beji Khan as a director on 10 July 2017 | |
10 Jul 2017 | PSC01 | Notification of Chakravarthy Sreenivas Toleti as a person with significant control on 10 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Suniel Saini as a person with significant control on 10 July 2017 | |
26 Jun 2017 | PSC04 | Change of details for Mr Suniel Saini as a person with significant control on 23 June 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 30 January 2017 | |
13 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
04 Jun 2015 | AP01 | Appointment of Mrs Firuzi Beji Khan as a director on 2 June 2015 | |
03 Jun 2015 | CERTNM |
Company name changed namaste productions LIMITED\certificate issued on 03/06/15
|
|
02 Jun 2015 | AP03 | Appointment of Mr Brian Brake as a secretary on 2 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Marion Black as a director on 2 June 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|