Advanced company searchLink opens in new window

FOS PRODUCTIONS LTD

Company number 09503660

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)
02 Mar 2017 AP04 Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017
02 Mar 2017 TM02 Termination of appointment of Child & Child Limited as a secretary on 2 March 2017
02 Mar 2017 AP04 Appointment of Child & Child Limited as a secretary on 2 March 2017
03 Feb 2017 TM02 Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017
23 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 23,143.34
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 19,673.34
12 Oct 2016 AD01 Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ England to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016
29 Aug 2016 AA Micro company accounts made up to 31 March 2016
08 Aug 2016 TM01 Termination of appointment of Rebecca Cloe Alice Smith as a director on 4 August 2016
02 Aug 2016 AP04 Appointment of Puxon Murray Llp as a secretary on 26 July 2016
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 16,666.67
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 16,011.67
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 13,971.67
26 Jul 2016 TM02 Termination of appointment of Margaret Campbell as a secretary on 26 July 2016
22 Jul 2016 AP01 Appointment of Ms Rebecca Cloe Alice Smith as a director on 18 July 2016
22 Jul 2016 AP01 Appointment of Mr Tobias Steed as a director on 18 July 2016
20 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 13,971.67
22 Feb 2016 TM01 Termination of appointment of Ewen Irving Cameron as a director on 14 February 2016
03 Nov 2015 AP01 Appointment of Mr Ewen Irving Cameron as a director on 1 November 2015
21 Oct 2015 AP03 Appointment of Mrs Margaret Campbell as a secretary on 21 October 2015
19 Oct 2015 TM01 Termination of appointment of Ranjan Keshavji Ramparia as a director on 19 October 2015
19 Oct 2015 TM02 Termination of appointment of Ranjan Ramparia as a secretary on 19 October 2015
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 11,666.67
23 Jun 2015 AD01 Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU England to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 23 June 2015