- Company Overview for ATTENBOROUGH PRODUCTIONS LIMITED (09997883)
- Filing history for ATTENBOROUGH PRODUCTIONS LIMITED (09997883)
- People for ATTENBOROUGH PRODUCTIONS LIMITED (09997883)
- More for ATTENBOROUGH PRODUCTIONS LIMITED (09997883)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
14 Feb 2025 | CH01 | Director's details changed for Mrs Judith Margaret Hooper on 13 February 2025 | |
14 Feb 2025 | PSC04 | Change of details for Mr Michael John Attenborough as a person with significant control on 13 February 2025 | |
13 Feb 2025 | CH01 | Director's details changed for Mr Michael John Attenborough on 13 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ on 13 February 2025 | |
20 Dec 2024 | CH01 | Director's details changed for Mrs Judith Margaret Hooper on 20 December 2024 | |
20 Dec 2024 | PSC04 | Change of details for Mr Michael John Attenborough as a person with significant control on 20 December 2024 | |
20 Dec 2024 | CH01 | Director's details changed for Mr Michael John Attenborough on 20 December 2024 | |
22 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
25 Jan 2023 | PSC07 | Cessation of Charlotte Isabel Sinclair as a person with significant control on 6 April 2016 | |
25 Jan 2023 | PSC07 | Cessation of Michael John Attenborough as a person with significant control on 6 April 2016 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Judith Margaret Hooper on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Judith Margaret Hooper on 25 January 2023 | |
23 Nov 2022 | PSC04 | Change of details for Mr Michael John Attenborough as a person with significant control on 22 November 2022 | |
22 Nov 2022 | CH01 | Director's details changed for Mr Michael John Attenborough on 22 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 22 November 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Mar 2020 | AP01 | Appointment of Judith Margaret Hooper as a director on 16 March 2020 |