Advanced company searchLink opens in new window

HOOPER PRODUCTIONS LIMITED

Company number 06936063

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)
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2022 CH01 Director's details changed for Mr John David Brash on 26 January 2022
26 Jan 2022 CH01 Director's details changed for Mr John David Brash on 26 January 2022
18 Jan 2022 AD01 Registered office address changed from 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to 71 Queen Victoria Street Queen Victoria Street London EC4V 4BE on 18 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
26 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2021 TM01 Termination of appointment of Daniel Nicholas Kohn as a director on 1 April 2019
21 Feb 2021 PSC07 Cessation of Daniel Kohn as a person with significant control on 1 April 2019
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 AP03 Appointment of Mr. Harry Manganaan Soliao as a secretary on 20 May 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
12 Jul 2018 MR04 Satisfaction of charge 069360630002 in full
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
07 Jun 2018 PSC07 Cessation of Amarnath Mistry as a person with significant control on 31 October 2017
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 AD01 Registered office address changed from 170 Exmouth House 3/11 Pine Street Farringdon London EC1R 0JH England to 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 11 April 2018
06 Nov 2017 TM01 Termination of appointment of Amar Anthony Prakash Mistry as a director on 31 October 2017
26 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates