PARAMOUNT PICTURES INTERNATIONAL LIMITED
Company number 03458440
- Company Overview for PARAMOUNT PICTURES INTERNATIONAL LIMITED (03458440)
- Filing history for PARAMOUNT PICTURES INTERNATIONAL LIMITED (03458440)
- People for PARAMOUNT PICTURES INTERNATIONAL LIMITED (03458440)
- Registers for PARAMOUNT PICTURES INTERNATIONAL LIMITED (03458440)
- More for PARAMOUNT PICTURES INTERNATIONAL LIMITED (03458440)
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) |
---|---|---|---|
08 Jan 2016 | TM01 | Termination of appointment of Johnny Nareshdat Kanhai as a director on 29 September 2015 | |
08 Jan 2016 | AP01 | Appointment of Mr Charlie Mcauley as a director on 5 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Brigit Rathouse as a director on 5 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Robert William Mosley as a director on 5 January 2016 | |
19 Nov 2015 | MISC | Uk court order re cross border merger | |
06 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
01 Sep 2015 | MISC | CB01 notice of a cross border merger | |
19 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
02 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
30 Sep 2014 | AD02 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA to 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 Aug 2014 | AP01 | Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Rudi Affourtit as a director on 1 August 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 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
11 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 31 October 2012 | |
20 Jun 2012 | AP01 | Appointment of Ian Michael George as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Philip Solomons as a director | |
12 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
09 May 2012 | AD01 | Registered office address changed from Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF on 9 May 2012 | |
01 Mar 2012 | TM01 | Termination of appointment of Lauren Miller as a director | |
25 Nov 2011 | CH01 | Director's details changed for Rudi Affourtit on 31 October 2011 |