THE CASUAL VACANCY PRODUCTIONS LIMITED

08309580
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
20 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2024 accounts Annual Accounts 3 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 3 Buy now
11 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 3 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2020 accounts Annual Accounts 6 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 officers Change of particulars for director (Mr Neil Lyndon Marc Blair) 2 Buy now
21 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2019 accounts Annual Accounts 4 Buy now
29 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 5 Buy now
07 Feb 2018 officers Change of particulars for director (Mr Neil Lyndon Marc Blair) 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2017 accounts Annual Accounts 5 Buy now
10 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2017 accounts Annual Accounts 4 Buy now
21 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 officers Termination of appointment of director (Eric Hartley Senat) 1 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
08 Jul 2015 accounts Annual Accounts 4 Buy now
19 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Neil Lyndon Marc Blair) 3 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 3 Buy now
07 Nov 2014 mortgage Registration of a charge 12 Buy now
08 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
21 Aug 2014 mortgage Registration of a charge 20 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2013 officers Appointment of director (Mr Eric Hartley Senat) 2 Buy now
07 Jan 2013 officers Termination of appointment of director (Giao Pacey) 1 Buy now
03 Jan 2013 officers Appointment of director (Mr Neil Lyndon Marc Blair) 2 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 incorporation Incorporation Company 21 Buy now