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)
01 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
21 Mar 2019 AP01 Appointment of Ms Phoenix-Chi Gulzar as a director on 21 March 2019
31 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
31 Aug 2018 CH01 Director's details changed for Melanie Janine Brown on 26 July 2018
31 Aug 2018 PSC04 Change of details for Ms Melanie Janine Brown as a person with significant control on 26 July 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
31 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Feb 2011 TM01 Termination of appointment of Andrew Thompson as a director
25 Nov 2010 TM02 Termination of appointment of Chatel Registrars Limited as a secretary
25 Nov 2010 AD01 Registered office address changed from , C/O C/O Ojk Ltd, 19 Portland Place, London, W1B 1PX, United Kingdom on 25 November 2010
24 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Melanie Janine Brown on 23 July 2010