- Company Overview for 1515 PRODUCTIONS HOLDINGS LIMITED (04895946)
- Filing history for 1515 PRODUCTIONS HOLDINGS LIMITED (04895946)
- People for 1515 PRODUCTIONS HOLDINGS LIMITED (04895946)
- More for 1515 PRODUCTIONS HOLDINGS LIMITED (04895946)
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
|
|
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
|
|
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
|
|
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 |