ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED
Company number 05909187
- Company Overview for ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED (05909187)
- Filing history for ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED (05909187)
- People for ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED (05909187)
- Charges for ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED (05909187)
- Registers for ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED (05909187)
- More for ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED (05909187)
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) |
---|---|---|---|
27 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
19 Sep 2017 | PSC01 | Notification of Nicholas Luke Hammersley as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC01 | Notification of Nicholas Peter Franklin as a person with significant control on 6 April 2016 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Bernadine Wolfaardt-Franklin as a director on 28 April 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Mr Nicholas Luke Hammersley on 16 August 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Nicholas Peter Franklin on 16 August 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Anthony Trevor Hooper as a director on 16 August 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
17 Jun 2014 | CERTNM |
Company name changed zebra crossing LTD\certificate issued on 17/06/14
|
|
17 Jun 2014 | CONNOT | Change of name notice | |
09 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2013 | |
29 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | CONNOT | Change of name notice | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | TM01 | Termination of appointment of Karin Fox as a director | |
22 May 2014 | CH01 | Director's details changed for Mrs Bernadine Wolfaardt-Franklin on 6 May 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Nicholas Peter Franklin on 6 May 2014 | |
13 May 2014 | AD03 | Register(s) moved to registered inspection location |