Advanced company searchLink opens in new window

PORTMAN FILM AND TELEVISION LIMITED

Company number 04274033

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 Sep 2016 AD02 Register inspection address has been changed to 65 Chandos Place London WC2N 4HG
06 Sep 2016 TM01 Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016
06 Sep 2016 TM01 Termination of appointment of Richard Beeston as a director on 6 August 2016
06 Sep 2016 AP01 Appointment of Ms Emma Bjurman as a director on 1 July 2016
06 Sep 2016 TM02 Termination of appointment of Melissa Sterling as a secretary on 31 August 2016
18 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 663.2
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AP01 Appointment of Mr Jakob Mejlhede as a director on 15 May 2015
06 Aug 2015 TM01 Termination of appointment of Chris Barton Pye as a director on 15 May 2015
06 Aug 2015 AP03 Appointment of Ms Melissa Sterling as a secretary on 1 July 2015
06 Aug 2015 TM02 Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015
06 Aug 2015 TM01 Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 663.2
22 Sep 2014 AP01 Appointment of Mr Jens Kristoffer Eriksson as a director on 2 July 2014
22 Sep 2014 AD04 Register(s) moved to registered office address Chiswick Green 610 Chiswick High Road London W4 5RU
17 Sep 2014 TM01 Termination of appointment of Bengt Patrick Svensk as a director on 2 July 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 TM02 Termination of appointment of Robert Kirby as a secretary
09 Oct 2013 AP03 Appointment of Mr Jonathan William Courtis Searle as a secretary
01 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 663.2
22 Aug 2013 AD03 Register(s) moved to registered inspection location
22 Aug 2013 AD02 Register inspection address has been changed
18 Jul 2013 AP01 Appointment of Mr Jeremy Simon Fox as a director
16 Jul 2013 AP01 Appointment of Yong-Nam Mathias Hermansson as a director