- Company Overview for HEREAFTER PRODUCTIONS LTD (11824036)
- Filing history for HEREAFTER PRODUCTIONS LTD (11824036)
- People for HEREAFTER PRODUCTIONS LTD (11824036)
- More for HEREAFTER PRODUCTIONS LTD (11824036)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2023 | DS01 | Application to strike the company off the register | |
27 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
27 Feb 2022 | AD01 | Registered office address changed from Flat 4 Longford Road Holyhead LL65 1TR Wales to Flat 4 Bod Hyfryd Longford Road Holyhead Isle of Anglesey LL65 1TR on 27 February 2022 | |
27 Feb 2022 | TM02 | Termination of appointment of Damian Hall-Beal as a secretary on 27 February 2022 | |
27 Feb 2022 | AP01 | Appointment of Mr Damian Hall-Beal as a director on 27 February 2022 | |
27 Feb 2022 | PSC07 | Cessation of James Gordon Ashby Peacock as a person with significant control on 25 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Cynlais Conwy Old Road Dwygyfylchi Penmaenmawr Gwynedd LL34 6RB United Kingdom to Flat 4 Longford Road Holyhead LL65 1TR on 25 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Stephen Michael Bennett as a director on 25 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Freyja Parsons-Davies as a person with significant control on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of James Gordon Ashby Peacock as a director on 25 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Angharad Mccann as a person with significant control on 25 January 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
18 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
25 Jan 2020 | PSC01 | Notification of Damian Hall-Beal as a person with significant control on 25 January 2020 | |
25 Jan 2020 | PSC01 | Notification of James Gordon Ashby Peacock as a person with significant control on 25 January 2020 | |
25 Jan 2020 | PSC04 | Change of details for Freyja Parsons-Davies as a person with significant control on 25 January 2020 | |
25 Jan 2020 | CH03 | Secretary's details changed for Mr Damian Hall-Beal on 25 January 2020 | |
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|