Advanced company searchLink opens in new window

HUMPTY DUMPTY PRODUCTIONS LIMITED

Company number 05808381

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
22 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-08-27
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