- Company Overview for HUDSON PICTURES LIMITED (06803987)
- Filing history for HUDSON PICTURES LIMITED (06803987)
- People for HUDSON PICTURES LIMITED (06803987)
- More for HUDSON PICTURES LIMITED (06803987)
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) |
---|---|---|---|
19 Mar 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 March 2013 | |
29 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
01 Feb 2012 | AA | Total exemption full accounts made up to 31 January 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Jacqueline Edenbrow on 27 January 2012 | |
07 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption full accounts made up to 31 January 2010 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Thomas Robert Langhorne Astor on 4 December 2009 | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 16 June 2009
|
|
12 Mar 2009 | 288a | Director appointed jacqueline edenbrow | |
12 Mar 2009 | 288a | Director appointed thomas robert langhorne astor | |
12 Mar 2009 | 288a | Director appointed thomas anthony atencio | |
12 Mar 2009 | 88(2) | Ad 28/01/09\gbp si 2@1=2\gbp ic 1/3\ | |
01 Feb 2009 | 288b | Appointment terminated secretary jpcors LIMITED | |
01 Feb 2009 | 288b | Appointment terminated director john o'donnell | |
28 Jan 2009 | NEWINC | Incorporation |