- Company Overview for BLUE ORB PRODUCTIONS LIMITED (11211042)
- Filing history for BLUE ORB PRODUCTIONS LIMITED (11211042)
- People for BLUE ORB PRODUCTIONS LIMITED (11211042)
- More for BLUE ORB PRODUCTIONS LIMITED (11211042)
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) |
---|---|---|---|
03 Jun 2024 | TM01 | Termination of appointment of Guy Llewellyn Fithin as a director on 15 May 2024 | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
29 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
18 Sep 2020 | AP01 | Appointment of Mr Guy Llewellyn Fithin as a director on 17 September 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
17 Feb 2020 | PSC01 | Notification of Guy Fithen as a person with significant control on 18 October 2019 | |
04 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 August 2020 | |
28 Oct 2019 | PSC01 | Notification of Philip Shaw as a person with significant control on 16 February 2018 | |
28 Oct 2019 | PSC01 | Notification of Jenny Louise Burgess as a person with significant control on 16 February 2018 | |
18 Oct 2019 | PSC07 | Cessation of Philip Shaw as a person with significant control on 18 October 2019 | |
18 Oct 2019 | PSC07 | Cessation of Jenny Louise Burgess as a person with significant control on 18 October 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Garden Studios 71-75 Shelton Street London WC2H 9JQ United Kingdom to 4 Gibbs Hill Headcorn Ashford TN27 9UD on 23 July 2019 | |
15 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|