- Company Overview for NEWBURY PRODUCTIONS (UK) LIMITED (07785102)
- Filing history for NEWBURY PRODUCTIONS (UK) LIMITED (07785102)
- People for NEWBURY PRODUCTIONS (UK) LIMITED (07785102)
- Charges for NEWBURY PRODUCTIONS (UK) LIMITED (07785102)
- More for NEWBURY PRODUCTIONS (UK) LIMITED (07785102)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | TM01 | Termination of appointment of David James Downs Naylor as a director on 24 February 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
02 Feb 2015 | MR01 | Registration of charge 077851020002, created on 27 January 2015 | |
27 Jan 2015 | MR04 | Satisfaction of charge 077851020001 in full | |
14 Jan 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 077851020001 | |
20 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr David James Downs Naylor on 1 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from D'arblay House 16 D'arblay Street London England to 16 D'arblay Street London W1F 8EA on 22 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH England to 16 D'arblay Street London W1F 8EA on 22 September 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT England to 84 Brook Street London W1K 5EH on 20 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Nov 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 077851020001 | |
29 Oct 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 077851020001 | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 May 2013 | MR01 | Registration of charge 077851020001 | |
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
31 May 2012 | TM01 | Termination of appointment of Matthew Newbury as a director | |
31 May 2012 | AP01 | Appointment of Mr David James Downs Naylor as a director |