Advanced company searchLink opens in new window

HILDA PRODUCTIONS LIMITED

Company number 10203310

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)
10 Jan 2024 AA Accounts for a small company made up to 31 March 2023
26 Jul 2023 AP01 Appointment of Mrs Jacqueline Louise Marshall as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Richard John Parsons as a director on 25 July 2023
26 Jul 2023 TM01 Termination of appointment of Wayne Fernley Garvie as a director on 25 July 2023
08 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
10 Mar 2023 AA Full accounts made up to 31 March 2022
24 Jun 2022 TM01 Termination of appointment of William Waldorf Astor as a director on 22 June 2022
01 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
31 May 2022 TM01 Termination of appointment of Maria Anguelova as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Waheed Alli as a director on 23 May 2022
31 May 2022 TM01 Termination of appointment of Mark Roy Forrester as a director on 23 May 2022
14 Apr 2022 AA Full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
18 May 2021 PSC05 Change of details for Silvergate Media Holdings Limited as a person with significant control on 8 April 2021
17 Apr 2021 AA Full accounts made up to 31 March 2020
12 Apr 2021 CH01 Director's details changed for Mr Richard John Parsons on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Dr Wayne Fernley Garvie on 8 April 2021
12 Apr 2021 CH01 Director's details changed for Mark Roy Forrester on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 8 April 2021
08 Sep 2020 AD03 Register(s) moved to registered inspection location 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
23 Jul 2020 AD03 Register(s) moved to registered inspection location 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
23 Jul 2020 AD02 Register inspection address has been changed to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
10 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 May 2020 AP01 Appointment of Michael Charles Hermann as a director on 16 March 2020