- Company Overview for STORNAWAY PRODUCTIONS LTD (11780589)
- Filing history for STORNAWAY PRODUCTIONS LTD (11780589)
- People for STORNAWAY PRODUCTIONS LTD (11780589)
- More for STORNAWAY PRODUCTIONS LTD (11780589)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2024 | MA | Memorandum and Articles of Association | |
29 Nov 2024 | PSC07 | Cessation of David Dimbleby as a person with significant control on 29 November 2024 | |
29 Nov 2024 | PSC04 | Change of details for Mrs Kate Howe as a person with significant control on 29 November 2024 | |
12 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
13 Sep 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 August 2023
|
|
04 Sep 2023 | PSC01 | Notification of David Dimbleby as a person with significant control on 3 August 2023 | |
30 Aug 2023 | MA | Memorandum and Articles of Association | |
30 Aug 2023 | SH02 | Sub-division of shares on 3 August 2023 | |
30 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 15 August 2023
|
|
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 3 August 2023
|
|
24 Aug 2023 | PSC04 | Change of details for Mr Rupert Keith Beauclerk Howe as a person with significant control on 3 August 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from International House 64 Nile Street Hoxton N1 7SR England to Studio 3B 36 King Street Bristol BS1 4DZ on 21 February 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Rupert Keith Beauclerk Howe on 19 February 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mr Rupert Keith Beauclerk Howe as a person with significant control on 19 February 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Kate Howe on 19 February 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mrs Kate Howe as a person with significant control on 19 February 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 37 Bellevue Crescent Bristol BS8 4TF United Kingdom to International House 64 Nile Street Hoxton N1 7SR on 9 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates |