Advanced company searchLink opens in new window

AUM PICTURES LIMITED

Company number 09618260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
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
  • GBP 1