Advanced company searchLink opens in new window

HUMANOID PRODUCTIONS LTD

Company number 07016206

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)
19 Mar 2014 TM01 Termination of appointment of David Goff as a director
11 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 20
11 Dec 2013 AD01 Registered office address changed from Pod 39 the Greenhouse Mediacityuk Broadway Salford M50 2EQ United Kingdom on 11 December 2013
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Martyn Lomax on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Anthony John Thane on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Mr Thomas Down on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Mr Christopher Gandy on 25 October 2012
25 Oct 2012 AD01 Registered office address changed from C/O Humanoid Productions Pod 63 the Green House Broadway Salford Quays M50 2EQ United Kingdom on 25 October 2012
07 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Jan 2012 TM02 Termination of appointment of Christopher Gandy as a secretary
15 Jan 2012 AP03 Appointment of Miss Claire Maria Hackney as a secretary
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from C/O Humanoid Productions Ltd Stafford Business Village Dyson Way Stafford Staffordshire ST18 0TW United Kingdom on 3 October 2011
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from Unit 45 Stafford Business Village Dyson Way Stafford ST18 0TW on 6 October 2010
05 Oct 2010 CH01 Director's details changed for Martyn Lomax on 11 September 2010
05 Oct 2010 CH01 Director's details changed for Mr Christopher Gandy on 11 September 2010
05 Oct 2010 CH01 Director's details changed for Thomas Down on 11 September 2010
05 Oct 2010 CH01 Director's details changed for Anthony John Thane on 11 September 2010
05 Oct 2010 CH03 Secretary's details changed for Christopher Gandy on 11 September 2010
10 Jun 2010 AP01 Appointment of Mr David John Goff as a director
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 20