Advanced company searchLink opens in new window

PARAMOUNT PICTURES INTERNATIONAL LIMITED

Company number 03458440

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)
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 4
12 Nov 2019 SH20 Statement by Directors
12 Nov 2019 SH19 Statement of capital on 12 November 2019
  • GBP 2
12 Nov 2019 CAP-SS Solvency Statement dated 11/11/19
12 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 11/11/2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2
02 Oct 2019 AP01 Appointment of David Allen Elliott as a director on 1 October 2019
10 Jun 2019 AA Full accounts made up to 30 September 2018
02 Apr 2019 TM01 Termination of appointment of Charlie Mcauley as a director on 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
20 Dec 2018 PSC02 Notification of Viacom Interactive Limited as a person with significant control on 6 April 2016
20 Dec 2018 PSC07 Cessation of Channel 5 Broadcasting Limited as a person with significant control on 6 April 2016
11 Oct 2018 TM01 Termination of appointment of Yit-Ching Hindmarsh as a director on 1 October 2018
11 Oct 2018 AP01 Appointment of Cameron Saunders as a director on 1 October 2018
22 May 2018 AA Full accounts made up to 30 September 2017
11 Jan 2018 CH01 Director's details changed for Mr Charlie Mcauley on 29 December 2017
11 Jan 2018 CH01 Director's details changed for Lisa Elaine Kramer on 29 December 2017
05 Dec 2017 AP01 Appointment of Lisa Elaine Kramer as a director on 1 December 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
07 Jul 2017 AA Full accounts made up to 30 September 2016
30 Jan 2017 AP01 Appointment of Yit-Ching Hindmarsh as a director on 12 January 2017
04 Jan 2017 TM01 Termination of appointment of Ian Michael George as a director on 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates