- Company Overview for HSNC FILM PRODUCTIONS LTD (11894919)
- Filing history for HSNC FILM PRODUCTIONS LTD (11894919)
- People for HSNC FILM PRODUCTIONS LTD (11894919)
- More for HSNC FILM PRODUCTIONS LTD (11894919)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
12 Mar 2024 | AD01 | Registered office address changed from 6 Fordrough Yardley Birmingham West Midlands B25 8DL England to Tyseley Energy Park Hay Mills Birmingham B25 8DW on 12 March 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
30 Jan 2023 | AD01 | Registered office address changed from 132 Ashley Street Bilston WV14 7NN England to 6 Fordrough Yardley Birmingham West Midlands B25 8DL on 30 January 2023 | |
23 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
08 Apr 2022 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to 132 Ashley Street Bilston WV14 7NN on 8 April 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Nylia Jabeen Ayoub as a director on 1 April 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from Morgan Reach House 136 Hagley Road Edgbaston Birmingham B16 9NX United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 11 March 2020 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Nylia Jabeen Ahmed as a director on 1 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Miss Nylia Jabeen Ayoub as a director on 1 April 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|