- Company Overview for CAPTUM PRODUCTIONS LTD (11183606)
- Filing history for CAPTUM PRODUCTIONS LTD (11183606)
- People for CAPTUM PRODUCTIONS LTD (11183606)
- More for CAPTUM PRODUCTIONS LTD (11183606)
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) |
---|---|---|---|
25 Apr 2024 | PSC01 | Notification of Caroline Nicola Sharp as a person with significant control on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Chelsea Amelia Theodora Leyland as a person with significant control on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Miss Caroline Nicola Sharp on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Miss Chelsea Amelia Theodora Leyland on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Sophie Elizabeth Daniel as a person with significant control on 25 April 2024 | |
25 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 25 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from 253 Grays Inn Road London WC1X 8QT England to 44 44 Nutbourne Street London W10 4HL on 18 November 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 34 Galloway Road London W12 0PJ United Kingdom to 253 Grays Inn Road London WC1X 8QT on 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
30 Nov 2018 | AP01 | Appointment of Miss Sophie Elizabeth Daniel as a director on 30 November 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|