- Company Overview for YEAR ON EARTH PRODUCTIONS LTD (12513686)
- Filing history for YEAR ON EARTH PRODUCTIONS LTD (12513686)
- People for YEAR ON EARTH PRODUCTIONS LTD (12513686)
- Charges for YEAR ON EARTH PRODUCTIONS LTD (12513686)
- More for YEAR ON EARTH PRODUCTIONS LTD (12513686)
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) |
---|---|---|---|
21 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
24 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Mar 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
21 Mar 2023 | PSC05 | Change of details for Plimsoll Productions Limited as a person with significant control on 30 December 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 30 December 2022 | |
14 Dec 2022 | MR04 | Satisfaction of charge 125136860003 in full | |
08 Jul 2022 | AP01 | Appointment of Mr Julian Christopher Bellamy as a director on 1 July 2022 | |
08 Jul 2022 | AP01 | Appointment of Ms Angela Jain as a director on 1 July 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr David Philip Mcgraynor as a director on 1 July 2022 | |
08 Jul 2022 | MR04 | Satisfaction of charge 125136860001 in full | |
08 Jul 2022 | MR04 | Satisfaction of charge 125136860002 in full | |
05 Apr 2022 | TM01 | Termination of appointment of Christine Elizabeth Owen as a director on 31 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mr Grant Thomas Hugh Mansfield as a director on 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
14 Mar 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Jan 2021 | PSC05 | Change of details for Plimsoll Productions Limited as a person with significant control on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | MA | Memorandum and Articles of Association | |
10 Nov 2020 | MR01 | Registration of charge 125136860003, created on 5 November 2020 | |
09 Nov 2020 | MR01 | Registration of charge 125136860001, created on 5 November 2020 | |
09 Nov 2020 | MR01 | Registration of charge 125136860002, created on 5 November 2020 |