Advanced company searchLink opens in new window

EHG PRODUCTIONS LIMITED

Company number 11417433

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 Mar 2024 PSC04 Change of details for Mr David Howells as a person with significant control on 1 March 2024
26 Mar 2024 CH01 Director's details changed for Mr David Howells on 1 March 2024
26 Mar 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
15 Jan 2023 AD01 Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 8 Barker Road Chertsey Surrey KT16 8HX on 15 January 2023
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 May 2022 DISS40 Compulsory strike-off action has been discontinued
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 30 June 2019
07 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-25
25 Jan 2019 PSC01 Notification of David Howells as a person with significant control on 25 January 2019
25 Jan 2019 AP01 Appointment of Mr David Howells as a director on 25 January 2019
25 Jan 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 January 2019
25 Jan 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1 Quicks Road London SW19 1EZ on 25 January 2019
25 Jan 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 January 2019
25 Jan 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 January 2019
15 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted