- Company Overview for EL BEBE PRODUCTIONS LIMITED (08531073)
- Filing history for EL BEBE PRODUCTIONS LIMITED (08531073)
- People for EL BEBE PRODUCTIONS LIMITED (08531073)
- Charges for EL BEBE PRODUCTIONS LIMITED (08531073)
- More for EL BEBE PRODUCTIONS LIMITED (08531073)
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 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2021 | MA | Memorandum and Articles of Association | |
16 Jun 2021 | MR01 | Registration of charge 085310730002, created on 7 June 2021 | |
11 Jun 2021 | MR01 | Registration of charge 085310730001, created on 7 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
22 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
22 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 Nov 2020 | AD01 | Registered office address changed from 10 Parkway 1st Floor Camden Town London NW1 7AA England to 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ on 4 November 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 86-90 Paul Street London London EC2A 4NE to 10 Parkway 1st Floor Camden Town London NW1 7AA on 31 October 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr John Robson on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Rene Efraim Rechtman on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Alfred Chubb on 7 August 2018 | |
24 Jul 2018 | PSC07 | Cessation of Silver Box Investments Ltd as a person with significant control on 10 July 2018 | |
24 Jul 2018 | PSC02 | Notification of Project Abc Holdings Limited as a person with significant control on 10 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Alfred Chubb as a director on 10 July 2018 |