- Company Overview for SOUVENIR 2 PRODUCTIONS LIMITED (11796863)
- Filing history for SOUVENIR 2 PRODUCTIONS LIMITED (11796863)
- People for SOUVENIR 2 PRODUCTIONS LIMITED (11796863)
- Charges for SOUVENIR 2 PRODUCTIONS LIMITED (11796863)
- More for SOUVENIR 2 PRODUCTIONS LIMITED (11796863)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2022 | AA01 | Current accounting period shortened from 18 September 2021 to 31 December 2020 | |
25 Mar 2022 | PSC05 | Change of details for Element Pictures Uk Limited as a person with significant control on 11 February 2020 | |
24 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
14 Jan 2022 | MR04 | Satisfaction of charge 117968630002 in full | |
14 Jan 2022 | MR04 | Satisfaction of charge 117968630003 in full | |
21 May 2021 | AA | Total exemption full accounts made up to 18 September 2020 | |
27 Apr 2021 | AA01 | Previous accounting period extended from 23 August 2020 to 18 September 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
24 Aug 2020 | PSC02 | Notification of Jwh Films Limited as a person with significant control on 11 February 2020 | |
23 Apr 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
16 Apr 2020 | SH08 | Change of share class name or designation | |
30 Mar 2020 | AP01 | Appointment of Ms Joanna Hogg as a director on 11 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 23 August 2019 | |
19 Nov 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 23 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 53 Bolsover Street Bolsover Street London W1W 5NG United Kingdom to 23-25 Eastcastle Street London W1W 8DF on 6 August 2019 | |
13 Jun 2019 | MR01 | Registration of charge 117968630003, created on 4 June 2019 | |
12 Jun 2019 | MR01 | Registration of charge 117968630004, created on 7 June 2019 |