- Company Overview for FANE PRODUCTIONS LIMITED (10553422)
- Filing history for FANE PRODUCTIONS LIMITED (10553422)
- People for FANE PRODUCTIONS LIMITED (10553422)
- Charges for FANE PRODUCTIONS LIMITED (10553422)
- More for FANE PRODUCTIONS LIMITED (10553422)
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) |
---|---|---|---|
26 Oct 2021 | TM01 | Termination of appointment of Peter John Fane as a director on 19 October 2021 | |
26 Oct 2021 | PSC02 | Notification of Kilimanjaro Holdings Limited as a person with significant control on 19 October 2021 | |
27 Sep 2021 | MR04 | Satisfaction of charge 105534220001 in full | |
20 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 1 Lower John Street 1 Lower John Street London W1F 9DT England to Adam House Adam Street London WC2N 6AA on 24 August 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Alexander Michael Fane on 25 March 2021 | |
05 Mar 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
16 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
16 Oct 2020 | SH08 | Change of share class name or designation | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2020 | SH02 | Consolidation of shares on 30 September 2020 | |
16 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | PSC01 | Notification of Alexander Michael Fane as a person with significant control on 30 September 2020 | |
01 Oct 2020 | PSC07 | Cessation of Original Talent Limited as a person with significant control on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Jonathan Michael Geller as a director on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Jacqueline Frances Drewe as a director on 30 September 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4SP England to 1 Lower John Street 1 Lower John Street London W1F 9DT on 1 October 2020 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | MA | Memorandum and Articles of Association | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
12 May 2020 | SH02 | Sub-division of shares on 1 May 2020 | |
12 May 2020 | SH08 | Change of share class name or designation | |
23 Mar 2020 | SH02 | Sub-division of shares on 9 March 2020 |