FIRST SERVE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Confirmation statement made on 2024-12-12 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Confirmation statement made on 2023-12-12 with no updates |
27/03/2427 March 2024 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 2 Duke Street London W1U 3EH on 2024-03-27 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Part of the property or undertaking has been released from charge 117252600001 |
01/03/231 March 2023 | Registration of charge 117252600002, created on 2023-02-27 |
01/03/231 March 2023 | Registration of charge 117252600003, created on 2023-02-27 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2021-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Second filing of Confirmation Statement dated 2020-12-12 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | Confirmation statement made on 2020-12-12 with updates |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN SAUL BATTSEK / 21/12/2020 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAUL BATTSEK / 21/12/2020 |
14/12/2014 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117252600001 |
11/11/2011 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BATTSEK / 17/10/2020 |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN SAUL BATTSEK / 17/10/2020 |
13/07/2013 July 2020 | CESSATION OF PASSION PICTURES (FILMS) LTD AS A PSC |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT STANNETT |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SAUL BATTSEK |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURELAND LIMITED |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RUHEMANN |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 33-34 RATHBONE PLACE LONDON W1T 1JN ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
13/12/1813 December 2018 | 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