Advanced company searchLink opens in new window

PARAMOUNT PICTURES UK

Company number 01580904

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)
06 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
21 Jul 2023 AA Full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
23 Dec 2022 CH01 Director's details changed for Johnny Nareshdat Kanhai on 1 December 2022
20 Dec 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 CH01 Director's details changed for John Graham Fletcher on 30 September 2021
24 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
02 Jun 2021 AA Full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Jun 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
30 Dec 2019 AA Full accounts made up to 30 September 2019
18 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
28 Dec 2018 AA Full accounts made up to 30 September 2018
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
28 Nov 2018 AD03 Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
09 Jan 2018 AA Full accounts made up to 30 September 2017
30 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
27 Jun 2017 AA Full accounts made up to 30 September 2016
06 Jan 2017 AP01 Appointment of John Graham Fletcher as a director on 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Ian Michael George as a director on 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Jul 2016 TM01 Termination of appointment of John Philip Peachey as a director on 30 June 2016
12 Jul 2016 AA Full accounts made up to 30 September 2015
01 Feb 2016 CH04 Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
15 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000