Advanced company searchLink opens in new window

MONEYSPIDER PRODUCTIONS LIMITED

Company number 03407610

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)
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
24 Jan 2024 CH01 Director's details changed for Melanie Janine Brown on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Miss Phoenix-Chi Gulzar on 24 January 2024
18 Jan 2024 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2024
20 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
02 Sep 2021 AP01 Appointment of Miss Phoenix-Chi Gulzar as a director on 2 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
02 Sep 2021 PSC07 Cessation of Antony Smith as a person with significant control on 2 September 2021
02 Sep 2021 TM01 Termination of appointment of Antony Smith as a director on 1 September 2021
27 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
27 Sep 2020 PSC04 Change of details for Ms Melanie Janine Brown as a person with significant control on 29 July 2019
24 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
24 Sep 2020 PSC01 Notification of Antony Smith as a person with significant control on 29 July 2019
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 5
28 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 28 February 2020
02 Nov 2019 AD01 Registered office address changed from PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 November 2019
20 Sep 2019 AD01 Registered office address changed from Moneyspider Productions Limited PO Box 4982 Slough SL1 0NE England to PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE on 20 September 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
28 May 2019 TM01 Termination of appointment of Phoenix-Chi Gulzar as a director on 20 May 2019
28 May 2019 AP01 Appointment of Mr Antony Smith as a director on 20 May 2019
27 May 2019 CH01 Director's details changed for Ms Phoenix-Chi Gulzar on 15 May 2019
27 May 2019 AD01 Registered office address changed from , Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG to Moneyspider Productions Limited PO Box 4982 Slough SL1 0NE on 27 May 2019