Advanced company searchLink opens in new window

NANNY MCPHEE PRODUCTIONS LIMITED

Company number 04440081

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
13 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
05 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Simon Charles Lowe on 7 September 2021
04 Aug 2021 MR04 Satisfaction of charge 4 in full
04 Aug 2021 MR04 Satisfaction of charge 5 in full
04 Aug 2021 MR04 Satisfaction of charge 3 in full
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
16 Apr 2021 AA Full accounts made up to 30 September 2020
11 Aug 2020 AA Full accounts made up to 30 September 2019
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
08 Jul 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019
08 Jul 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Jun 2019 PSC02 Notification of Distant Planet Productions Limited as a person with significant control on 11 July 2017
11 Jun 2019 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
12 Apr 2019 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London London EC2M 4AA on 12 April 2019
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019