Advanced company searchLink opens in new window

ETERNITY PRODUCTIONS LIMITED

Company number 05743400

Filter by category

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)
21 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
10 Jan 2023 TM02 Termination of appointment of Wellington House Nominees Limited as a secretary on 2 December 2022
24 May 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
12 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 PSC04 Change of details for Sir Timothy Miles Bindon Rice as a person with significant control on 3 July 2017
04 Jul 2017 CH01 Director's details changed for Sir Timothy Miles Bindon Rice on 3 July 2017
21 Mar 2017 CH01 Director's details changed for Sir Timothy Miles Bindon Rice on 15 March 2017
21 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
15 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 CH01 Director's details changed for Sir Timothy Miles Bindon Rice on 1 April 2015
20 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 40, Queen Anne Street London W1G 9EL on 20 March 2015