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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
06 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 CH01 Director's details changed for Nicholas De Grunwald on 15 January 2014
01 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
09 Oct 2012 CH04 Secretary's details changed for Sherrards Company Secretarial Limited on 11 September 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Feb 2012 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 7 February 2012
23 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from 45 Grosvenor Road 3Rd Floor St Albans Hertfordshire AL1 3AW on 19 November 2010
21 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
05 May 2010 TM01 Termination of appointment of James Rugge Price as a director
01 Dec 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
09 Apr 2009 288c Director's change of particulars / james rugge price / 01/11/2006
09 Apr 2009 363a Return made up to 09/10/08; no change of members
22 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
24 Oct 2007 AA Total exemption full accounts made up to 31 December 2006