- Company Overview for BIDEFORD PRODUCTIONS LIMITED (09967630)
- Filing history for BIDEFORD PRODUCTIONS LIMITED (09967630)
- People for BIDEFORD PRODUCTIONS LIMITED (09967630)
- Charges for BIDEFORD PRODUCTIONS LIMITED (09967630)
- Registers for BIDEFORD PRODUCTIONS LIMITED (09967630)
- More for BIDEFORD PRODUCTIONS LIMITED (09967630)
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) |
---|---|---|---|
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
01 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | SH08 | Change of share class name or designation | |
19 Jan 2017 | SH02 | Sub-division of shares on 21 December 2016 | |
19 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 21 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Conolly Marcus Gage as a director on 21 December 2016 | |
02 Nov 2016 | AD02 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH | |
01 Nov 2016 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
12 Feb 2016 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
11 Feb 2016 | AD02 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|