PUPPET SHOW LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
08/01/258 January 2025 | Appointment of Ms Lucie Anabelle Kitchener as a director on 2025-01-08 |
08/01/258 January 2025 | Termination of appointment of Luke John Lloyd-Davies as a director on 2025-01-08 |
15/11/2415 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/05/234 May 2023 | Change of details for Rocket Stage Limited as a person with significant control on 2023-04-07 |
07/04/237 April 2023 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-04-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
20/02/2320 February 2023 | Change of details for Rocket Stage Limited as a person with significant control on 2022-05-09 |
20/02/2320 February 2023 | Change of details for Rocket Stage Ltd as a person with significant control on 2016-04-06 |
20/02/2320 February 2023 | Director's details changed for Mr David Furnish on 2014-03-03 |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
09/05/229 May 2022 | Registered office address changed from 1 Blythe Road London W14 0HG to Hythe House 200 Shepherds Bush Road London W6 7NL on 2022-05-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
16/02/2216 February 2022 | Director's details changed for Mr David Furnish on 2014-03-03 |
26/12/2126 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
20/04/2120 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN LLOYD-DAVIES / 28/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
16/12/1916 December 2019 | PREVSHO FROM 31/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | DIRECTOR APPOINTED MR LUKE JOHN LLOYD-DAVIES |
15/05/1715 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HAMILTON SHAW |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
06/01/176 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
22/10/1522 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
11/03/1511 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
03/03/143 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company