Advanced company searchLink opens in new window

PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LIMITED

Company number 02139689

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)
01 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
29 Sep 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA to Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 29 September 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
19 Jun 2014 CH04 Secretary's details changed for Ffw Secretaries Limited on 1 June 2014
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 10,000
11 Jun 2013 AA Full accounts made up to 30 September 2012
31 Dec 2012 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Jun 2012 AP01 Appointment of Brigit Rathouse as a director
20 Jun 2012 TM01 Termination of appointment of Paramount Home Entertainment International Bv as a director
14 Jun 2012 TM01 Termination of appointment of Philip Solomons as a director
12 Jun 2012 AA Full accounts made up to 30 September 2011
02 May 2012 AD01 Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 2 May 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AD04 Register(s) moved to registered office address
01 Jul 2011 AA Full accounts made up to 30 September 2010
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Johnny Nareshoat Kanhai on 31 December 2010
25 Jan 2011 CH02 Director's details changed for Paramount Home Entertainment International Bv on 31 December 2010
11 Oct 2010 AA Full accounts made up to 31 December 2009
26 Feb 2010 CH01 Director's details changed for Johnny Nareshoat Kanhai on 26 February 2010
26 Feb 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 September 2010
28 Jan 2010 AA Full accounts made up to 31 December 2008
26 Jan 2010 TM01 Termination of appointment of Tracy Norton as a director
16 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
16 Jan 2010 AD03 Register(s) moved to registered inspection location