PLT PRODUCTIONS (UK) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

01/04/251 April 2025 Full accounts made up to 2024-04-01

View Document

30/07/2430 July 2024 Termination of appointment of Russell John Haywood as a director on 2024-07-18

View Document

11/04/2411 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

29/03/2429 March 2024 Full accounts made up to 2023-04-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

12/04/2312 April 2023 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

14/09/2214 September 2022 Full accounts made up to 2022-04-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

23/11/2123 November 2021 Accounts for a small company made up to 2021-06-05

View Document

24/09/2124 September 2021 Previous accounting period extended from 2021-04-30 to 2021-06-05

View Document

24/09/2124 September 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

24/09/2124 September 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

24/09/2124 September 2021 Termination of appointment of Ilene Lorraine Aultman as a director on 2021-06-22

View Document

29/07/2129 July 2021 Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/11/1616 November 2016 SAIL ADDRESS CREATED

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ILENE LORRAINE AULTMAN / 20/06/2016

View Document

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information