Advanced company searchLink opens in new window

COVENTRY STREET PRODUCTIONS LIMITED

Company number 00692550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
13 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2023 SH08 Change of share class name or designation
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CS01 Confirmation statement made on 24 August 2022 with updates
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 MA Memorandum and Articles of Association
16 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued in the cap[ital of the company 19/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2022 CC04 Statement of company's objects
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2022 AD01 Registered office address changed from 51 Lincolns Inn Fields London WC2A 3NA to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 19 April 2022
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
16 Jul 2021 PSC01 Notification of Lorraine Hermione Esdaile as a person with significant control on 25 August 2020
16 Jul 2021 PSC07 Cessation of David Louis Esdaile as a person with significant control on 25 August 2020
09 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Feb 2020 AP01 Appointment of Mr Zach Edward Esdaile as a director on 2 December 2019
27 Feb 2020 AP01 Appointment of Mr Simon William Esdaile as a director on 2 December 2019
27 Feb 2020 AP01 Appointment of Mr Alfred Benjamin Esdaile as a director on 2 December 2019
30 Jan 2020 TM01 Termination of appointment of David Louis Esdaile as a director on 3 December 2019
30 Jan 2020 AP01 Appointment of Mrs Lorraine Hermione Esdaile as a director on 3 December 2019
16 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates