Advanced company searchLink opens in new window

AIRVIEW PRODUCTIONS LTD

Company number 09384110

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Feb 2024 PSC04 Change of details for Mr Justinas Vosylius as a person with significant control on 15 February 2024
15 Feb 2024 PSC07 Cessation of Joe Stapleton as a person with significant control on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Joe Stapleton as a director on 15 February 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
09 Nov 2022 AD01 Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU United Kingdom to 80 Lockworks 3 Wickford Way London E17 6FD on 9 November 2022
18 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from 304 Hercules House 18 Botanic Square London E14 0LH England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 22 January 2019
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Apr 2018 CH01 Director's details changed for Joe Stapleton on 27 March 2018
12 Apr 2018 CH01 Director's details changed for Mr Justinas Vosylius on 27 March 2018
14 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
03 Nov 2017 AA Micro company accounts made up to 31 January 2017
10 Mar 2017 AD01 Registered office address changed from Flat 39 Chadworth House Amwell Court Green Lanes London N4 2PB to 304 Hercules House 18 Botanic Square London E14 0LH on 10 March 2017
20 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 May 2016 AP01 Appointment of Mr Justinas Vosylius as a director on 19 May 2016