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)
05 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
06 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
09 May 2012 AD02 Register inspection address has been changed from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom
08 May 2012 MG01 Duplicate mortgage certificatecharge no:1
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
21 May 2010 CH03 Secretary's details changed for Mr Matthew Philip Edward Gibbs on 1 January 2010
21 May 2010 CH01 Director's details changed for Mr Nicholas Hill on 15 January 2010
21 May 2010 CH01 Director's details changed for Matthew Philip Edward Gibbs on 1 January 2010
21 May 2010 AD02 Register inspection address has been changed
22 Apr 2010 TM02 Termination of appointment of Pp Secretaries Limited as a secretary
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Aug 2009 88(2) Capitals not rolled up
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
02 Jul 2009 288a Director and secretary appointed matthew philip edward gibbs
02 Jul 2009 CERTNM Company name changed rainjam LIMITED\certificate issued on 03/07/09