- Company Overview for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
- Filing history for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
- People for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
- More for HUMPTY DUMPTY PRODUCTIONS LIMITED (05808381)
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) |
---|---|---|---|
19 Sep 2017 | TM02 | Termination of appointment of Filmer Charles Peter Nigel as a secretary on 18 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Coppergate House, 16 Brune Street London E1 7NJ on 19 September 2017 | |
19 Sep 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
12 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016 | |
12 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Oct 2015 | CERTNM |
Company name changed humpty dumpty films LTD\certificate issued on 01/10/15
|
|
22 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
27 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
26 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Charlotte Boulay-Goldsmith on 22 April 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Charlotte Goldsmith on 28 July 2011 | |
19 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Sep 2010 | CERTNM |
Company name changed bush baby films LIMITED\certificate issued on 09/09/10
|
|
01 Sep 2010 | CONNOT | Change of name notice | |
11 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Charlotte Goldsmith on 8 May 2010 |