Advanced company searchLink opens in new window

ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED

Company number 05909187

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)
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
  • GBP 2
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
  • GBP 2
17 Jun 2014 CERTNM Company name changed zebra crossing LTD\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
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
  • RES15 ‐ Change company name resolution on 2014-05-15
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