Advanced company searchLink opens in new window

1515 PRODUCTIONS HOLDINGS LIMITED

Company number 04895946

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)
17 Apr 2024 AA Total exemption full accounts made up to 30 December 2023
17 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
12 Dec 2023 CH01 Director's details changed for Mrs Barbara De Grunwald on 1 December 2023
05 Oct 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
28 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
26 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
24 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of George Lammie Barclay Scott as a director on 26 August 2020
30 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
29 Dec 2020 AP01 Appointment of Mr George Lammie Barclay Scott as a director on 25 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
27 Sep 2019 PSC01 Notification of Barbara De Grunwald as a person with significant control on 17 August 2019
27 Sep 2019 AP01 Appointment of Mrs Barbara De Grunwald as a director on 17 August 2019
27 Sep 2019 TM01 Termination of appointment of Nicholas De Grunwald as a director on 17 August 2019
27 Sep 2019 PSC07 Cessation of Nicholas De Grunwald as a person with significant control on 17 August 2019
10 Oct 2018 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 7 Becket Wood Newdigate Dorking RH5 5AQ on 10 October 2018
10 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
21 Dec 2017 AA Micro company accounts made up to 30 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
14 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01