Advanced company searchLink opens in new window

ER PRODUCTIONS HOLDINGS LIMITED

Company number 10757639

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 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
13 Apr 2023 CH01 Director's details changed for Mr Ryan Kevin Hagan on 5 April 2023
13 Apr 2023 CH03 Secretary's details changed for Marc Edwin Lampard Webber on 5 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Marc Edwin Lampard Webber on 5 April 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 May 2022 AD01 Registered office address changed from Unit 12 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW United Kingdom to Unit G Panorama Bridge Close Dartford Kent DA2 6QP on 31 May 2022
25 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
11 Aug 2020 MR01 Registration of charge 107576390002, created on 5 August 2020
30 Jul 2020 MR01 Registration of charge 107576390001, created on 28 July 2020
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 January 2019
08 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
21 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
21 May 2018 PSC01 Notification of Andrea Mary Webber as a person with significant control on 31 October 2017
21 May 2018 PSC01 Notification of Katie Jane Hagan as a person with significant control on 31 October 2017
24 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 January 2018
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,000
23 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 2