- Company Overview for PYM PRODUCTIONS III UK LIMITED (12331798)
- Filing history for PYM PRODUCTIONS III UK LIMITED (12331798)
- People for PYM PRODUCTIONS III UK LIMITED (12331798)
- Registers for PYM PRODUCTIONS III UK LIMITED (12331798)
- More for PYM PRODUCTIONS III UK LIMITED (12331798)
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) |
---|---|---|---|
04 Dec 2024 | AD02 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | |
04 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Jul 2024 | TM01 | Termination of appointment of Russell John Haywood as a director on 18 July 2024 | |
18 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
27 Nov 2023 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | |
21 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Nov 2022 | CH01 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
14 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
30 Jul 2021 | AP01 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Russell John Haywood as a director on 22 June 2021 | |
30 Jul 2021 | AP01 | Appointment of Ms Tracy Anne Bermingham as a director on 22 June 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Nigel Anthony Cook as a director on 22 June 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Christopher Mccomb as a director on 22 June 2021 | |
29 Jul 2021 | TM02 | Termination of appointment of Chakira Teneya Hunter Gavazzi as a secretary on 22 June 2021 | |
04 May 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Ms Chakira Teneya Hunter Gavazzi on 20 February 2020 | |
18 Dec 2019 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
18 Dec 2019 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
18 Dec 2019 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 18 December 2019 | |
26 Nov 2019 | AA01 | Current accounting period shortened from 30 November 2020 to 30 September 2020 |