Advanced company searchLink opens in new window

NORTHERN LIGHTS DRAMA LIMITED

Company number 09613972

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)
26 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
13 Jul 2023 PSC04 Change of details for Mrs Terrie Leah Miller as a person with significant control on 6 January 2023
12 Jul 2023 PSC04 Change of details for Mrs Terrie Leah Miller as a person with significant control on 6 January 2023
15 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jan 2023 AD01 Registered office address changed from Hesslewood Hall Hesslewood Country Park Ferriby Road Hessle East Riding of Yorkshire HU13 0LH England to 9 Waterside Business Park Livingstone Road Hessle East Riding of Yorkshire HU13 0EG on 6 January 2023
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
08 Jul 2022 PSC04 Change of details for Mrs Terrie Leah Miller as a person with significant control on 1 November 2021
28 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
01 Nov 2021 PSC04 Change of details for Mrs Terrie Leah Miller as a person with significant control on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 9 Waterside Business Park Livingstone Road Hessle HU13 0EG England to Hesslewood Hall Hesslewood Country Park Ferriby Road Hessle East Riding of Yorkshire HU13 0LH on 1 November 2021
29 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
15 Jun 2021 AA01 Current accounting period extended from 31 May 2021 to 31 August 2021
12 Apr 2021 PSC04 Change of details for Mrs Terrie Leah Miller as a person with significant control on 1 July 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
15 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
13 May 2020 CH01 Director's details changed for Mrs Terrie Leah Miller on 1 May 2020
13 May 2020 PSC04 Change of details for Mrs Terrie Leah Oakshott as a person with significant control on 1 May 2020
12 May 2020 PSC07 Cessation of Hannah Cissie Elizabeth Smith-Levy as a person with significant control on 1 May 2020
12 May 2020 PSC01 Notification of Terrie Leah Oakshott as a person with significant control on 1 May 2020
12 May 2020 AD01 Registered office address changed from Tranby Fields 25 Broad Avenue Hessle East Yorkshire HU13 0FH England to 9 Waterside Business Park Livingstone Road Hessle HU13 0EG on 12 May 2020
12 May 2020 TM01 Termination of appointment of Hannah Cissie Elizabeth Smith-Levy as a director on 1 May 2020
17 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019