Advanced company searchLink opens in new window

SIMIAN PRODUCTIONS LIMITED

Company number 02973391

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)
04 Nov 2015 CH01 Director's details changed for Elizabeth Jane Hurley on 4 November 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AD01 Registered office address changed from 5th Floot 89 New Bond Street London W1S 1DA England to 5th Floor 89 New Bond Street London W1S 1DA on 7 July 2015
30 Mar 2015 AD01 Registered office address changed from Ampney Knowle House Cirencester Gloucestershire GL7 5ED to 5Th Floot 89 New Bond Street London W1S 1DA on 30 March 2015
30 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
30 Oct 2014 CH01 Director's details changed for Elizabeth Jane Hurley on 1 October 2009
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AP01 Appointment of Kathleen Mary Hurley as a director
20 Jan 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Apr 2010 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD on 13 April 2010
18 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Oct 2009 CERTNM Company name changed simian films LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-09-25
17 Oct 2009 CONNOT Change of name notice
16 Feb 2009 363a Return made up to 04/10/08; full list of members
16 Feb 2009 288c Director's change of particulars / elizabeth hurley / 01/10/2008
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
08 Nov 2007 363s Return made up to 04/10/07; no change of members