- Company Overview for PARKHOUSE PICTURES FILMS LIMITED (09764202)
- Filing history for PARKHOUSE PICTURES FILMS LIMITED (09764202)
- People for PARKHOUSE PICTURES FILMS LIMITED (09764202)
- More for PARKHOUSE PICTURES FILMS LIMITED (09764202)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
07 Sep 2023 | CH01 | Director's details changed for Mrs Tracy Michelle Jarvis on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Stephen Paul Jarvis on 7 September 2023 | |
07 Sep 2023 | TM02 | Termination of appointment of Pamela Claire Holt as a secretary on 7 September 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of Grant Keith Middleton as a director on 7 September 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
25 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2022 | AD01 | Registered office address changed from The Studio Chorley Old Road Bolton BL1 5SL England to 85 First Floor Great Portland Street London W1W 7LT on 20 September 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Apr 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | PSC07 | Cessation of Jon-Paul Gatenby Morrey as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC01 | Notification of Tracey Michelle Jarvis as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC01 | Notification of Stephen Paul Jarvis as a person with significant control on 31 July 2019 | |
31 Jul 2019 | AP03 | Appointment of Mrs Pamela Claire Holt as a secretary on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Eam London Limited 20 Bunhill Row London EC1Y 8UE to The Studio Chorley Old Road Bolton BL1 5SL on 31 July 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates |