Advanced company searchLink opens in new window

UMBRELLA PRODUCTIONS LTD

Company number 12250896

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 CERTNM Company name changed teamo production hq (uk) LTD\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
06 Mar 2024 CERTNM Company name changed umbrella productions LTD\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-03
27 Feb 2024 PSC04 Change of details for Ms Vaishalli Paatil as a person with significant control on 27 February 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
27 Feb 2024 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ England to Jolyon House (Suite 369) Amberley Way Hounslow TW4 6BH on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr Mohan Chelladurai as a director on 27 February 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
23 Jan 2024 CH01 Director's details changed for Miss Vaishali Paatil on 23 January 2024
13 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
25 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 CH01 Director's details changed for Ms Vaishali Paatil on 25 January 2022
02 Feb 2022 PSC07 Cessation of Mohan Chelladurai as a person with significant control on 25 January 2022
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 CS01 Confirmation statement made on 28 October 2021 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 CH01 Director's details changed for Ms Vaishali Paatil on 26 July 2021
20 Jul 2021 CH01 Director's details changed for Ms Vaishali Paatil on 20 July 2021
20 Jul 2021 PSC04 Change of details for Ms Vaishali Paatil as a person with significant control on 20 July 2021
20 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
08 Jun 2021 AD01 Registered office address changed from First Floor 118-120 Wardour Street London London W1F 0TU United Kingdom to 23-24 Greek Street London W1D 4DZ on 8 June 2021
10 Jan 2021 CH01 Director's details changed for Ms Vaishali Paatil on 28 October 2020
10 Jan 2021 PSC04 Change of details for Ms Vaishali Paatil as a person with significant control on 28 October 2020