Advanced company searchLink opens in new window

NO MAGNOLIA PRODUCTIONS LIMITED

Company number 06583207

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)
31 Mar 2020 AD02 Register inspection address has been changed to C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH
30 Mar 2020 PSC04 Change of details for Mr Nicholas Harry Hill as a person with significant control on 29 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Nicholas Hill on 29 March 2020
30 Mar 2020 AD01 Registered office address changed from Suite 2 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 30 March 2020
09 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Oct 2019 AD01 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Suite 2 Lower Ground Floor One George Yard London EC3V 9DF on 10 October 2019
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 SH03 Purchase of own shares.
02 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1.67
02 Jun 2016 TM01 Termination of appointment of Matthew Philip Edward Gibbs as a director on 5 April 2016
02 Jun 2016 TM02 Termination of appointment of Matthew Philip Edward Gibbs as a secretary on 5 April 2016
02 Jun 2016 TM01 Termination of appointment of Matthew Philip Edward Gibbs as a director on 5 April 2016
02 Jun 2016 TM02 Termination of appointment of Matthew Philip Edward Gibbs as a secretary on 5 April 2016
16 May 2016 SH06 Cancellation of shares. Statement of capital on 26 April 2016
  • GBP 1.67
16 May 2016 SH10 Particulars of variation of rights attached to shares
16 May 2016 SH08 Change of share class name or designation
16 May 2016 SH02 Sub-division of shares on 26 April 2016
16 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of 2 ordinary shares 26/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berks RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 29 February 2016