- Company Overview for NEW REIGN PRODUCTIONS LIMITED (09281979)
- Filing history for NEW REIGN PRODUCTIONS LIMITED (09281979)
- People for NEW REIGN PRODUCTIONS LIMITED (09281979)
- More for NEW REIGN PRODUCTIONS LIMITED (09281979)
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) |
---|---|---|---|
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2023 | AD01 | Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
05 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
27 Sep 2021 | AD01 | Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 September 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
17 Jan 2019 | PSC04 | Change of details for Mr Derek Safo as a person with significant control on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Derek Andrew Safo on 17 January 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
04 May 2018 | CH01 | Director's details changed for Mr Derek Safo on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Derek Safo as a person with significant control on 4 May 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | PSC01 | Notification of Derek Safo as a person with significant control on 27 September 2017 |