Advanced company searchLink opens in new window

PENNARD ROAD PRODUCTIONS LIMITED

Company number 08028561

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from C/O Leonora Twynam 20 the Westbourne 1 Artesian Road London W2 5DL to Bramdean House Bramdean Alresford SO24 0JU on 6 March 2019
05 Mar 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 12 April 2016 no member list
28 Apr 2016 CH01 Director's details changed for Robert David Hastie on 5 January 2015
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 12 April 2015 no member list
08 May 2015 CH01 Director's details changed for Miss Leonora Mary Alexandra Twynam on 1 January 2014
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Jan 2015 AD01 Registered office address changed from 25 Chesterton Road London London W10 5LY to C/O Leonora Twynam 20 the Westbourne 1 Artesian Road London W2 5DL on 6 January 2015
11 May 2014 AR01 Annual return made up to 12 April 2014 no member list
12 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 12 April 2013 no member list
23 Oct 2012 AP01 Appointment of Miss Selina Hoare as a director
22 Oct 2012 AP01 Appointment of Miss Angela Susan Bond as a director
16 Oct 2012 AP01 Appointment of Miss Aliceson Lizabeth Robinson as a director
15 Oct 2012 AP01 Appointment of Doctor Oliver Simon Brooke Herford as a director
12 Apr 2012 NEWINC Incorporation