AD02 |
New sail address Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY. Change occurred at an unknown date. Company's previous address: Flat 7 1-3 Newbury Street London EC1A 7HU United Kingdom.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 20, 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address Flat 7 1-3 Newbury Street London EC1A 7HU. Change occurred at an unknown date. Company's previous address: Tumblecroft Up Marden Chichester West Sussex PO18 9LA England.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 17, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 100.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Tumblecroft Up Marden Chichester West Sussex PO18 9LA.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed hugh dennis productions LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 2, 2014
filed on: 2nd, December 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(23 pages)
|