Advanced company searchLink opens in new window

SHAPESHIFTER PRODUCTIONS LTD

Company number 06142524

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Mar 2024 AP01 Appointment of Mr Eamonn Michael Flynn as a director on 26 July 2023
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2023 CH01 Director's details changed for Ms Lorraine Lesley Cox on 28 August 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of David Andrew Payne as a director on 21 April 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CH01 Director's details changed for Ms Lorraine Lesley Cox on 1 June 2020
24 Sep 2020 AP01 Appointment of Ms Mandy Worster as a director on 16 June 2020
23 Sep 2020 CH01 Director's details changed for Ms Milica Milosevic Robson on 1 April 2020
23 Sep 2020 CH01 Director's details changed for Alison Lesley Jones on 1 April 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 AD02 Register inspection address has been changed from C/O Shapeshifter Productions the Quaker Meeting House Studio Office 1a Jewel Road London E17 4QU England to 61a Sandgate High Street Sandgate Folkestone Kent CT20 3AH
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Flat 11, Batten House, the Drive, London Flat 11, Batten House the Drive London E17 3BX England to 11, Batten House the Drive London E17 3BX on 19 March 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 AD01 Registered office address changed from 61 Byron Road Walthamstow London E17 4SN to Flat 11, Batten House, the Drive, London Flat 11, Batten House the Drive London E17 3BX on 16 October 2018
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
13 Mar 2018 CH01 Director's details changed for Mrs Milica Robson on 1 March 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017