PLIMSOLL PRODUCTIONS LIMITED

08519094
ITV WHITE CITY 201 WOOD LANE LONDON UNITED KINGDOM W12 7RU

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 40 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 39 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jul 2022 officers Appointment of director (Mr Julian Christopher Bellamy) 2 Buy now
08 Jul 2022 officers Appointment of director (Mr David Philip Mcgraynor) 2 Buy now
08 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2022 accounts Annual Accounts 29 Buy now
30 May 2022 mortgage Statement of release/cease from a charge 1 Buy now
30 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 officers Termination of appointment of director (Christine Elizabeth Thrasher) 1 Buy now
06 Apr 2022 officers Appointment of director (Mr Jonathan Christopher Jackson) 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 29 Buy now
14 Jan 2021 officers Change of particulars for director (Mrs Christine Elizabeth Thrasher) 2 Buy now
11 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Grant Thomas Hugh Mansfield) 2 Buy now
11 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2020 accounts Annual Accounts 38 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2019 mortgage Registration of a charge 39 Buy now
11 Oct 2019 mortgage Registration of a charge 34 Buy now
09 Sep 2019 officers Termination of appointment of director (Patrick Elborough Sellers) 1 Buy now
04 Sep 2019 incorporation Memorandum Articles 29 Buy now
04 Sep 2019 resolution Resolution 4 Buy now
02 Sep 2019 capital Return of Allotment of shares 9 Buy now
02 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2019 resolution Resolution 7 Buy now
29 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
28 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Aug 2019 mortgage Registration of a charge 17 Buy now
14 Aug 2019 mortgage Registration of a charge 43 Buy now
01 Jul 2019 resolution Resolution 4 Buy now
06 Jun 2019 accounts Annual Accounts 37 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2019 mortgage Registration of a charge 10 Buy now
30 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2018 accounts Annual Accounts 18 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 mortgage Registration of a charge 11 Buy now
19 Dec 2017 resolution Resolution 39 Buy now
27 Nov 2017 resolution Resolution 3 Buy now
23 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2017 capital Return of Allotment of shares 7 Buy now
14 Sep 2017 mortgage Registration of a charge 12 Buy now
13 Sep 2017 resolution Resolution 39 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Jun 2017 capital Return of Allotment of shares 6 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2017 resolution Resolution 39 Buy now
19 Apr 2017 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
18 Apr 2017 mortgage Registration of a charge 24 Buy now
31 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 resolution Resolution 3 Buy now
22 Mar 2017 officers Change of particulars for director (Mrs Christine Elizabeth Thrasher) 2 Buy now
18 Jan 2017 officers Appointment of director (Mr Patrick Elborough Sellers) 3 Buy now
08 Dec 2016 capital Return of Allotment of shares 6 Buy now
16 Nov 2016 resolution Resolution 39 Buy now
05 Aug 2016 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mrs christine elizabeth thrasher 2 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
27 May 2016 mortgage Registration of a charge 24 Buy now
08 May 2016 accounts Annual Accounts 5 Buy now
26 Apr 2016 resolution Resolution 39 Buy now
26 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2016 capital Return of purchase of own shares 3 Buy now
05 Apr 2016 mortgage Registration of a charge 24 Buy now
12 Nov 2015 officers Change of particulars for director (Mrs Christine Thrasher) 2 Buy now
12 Nov 2015 officers Change of particulars for director (Mr Grant Mansfield) 2 Buy now
22 Aug 2015 mortgage Registration of a charge 31 Buy now
26 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 capital Return of Allotment of shares 4 Buy now
27 Apr 2015 change-of-constitution Notice Restriction On Company Articles 2 Buy now
27 Apr 2015 resolution Resolution 39 Buy now
15 Jan 2015 mortgage Registration of a charge 33 Buy now
10 Jan 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 capital Return of Allotment of shares 4 Buy now
16 Dec 2014 resolution Resolution 3 Buy now
16 Dec 2014 capital Return of purchase of own shares 3 Buy now
06 Aug 2014 mortgage Registration of a charge 33 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 mortgage Registration of a charge 34 Buy now
26 Mar 2014 officers Change of particulars for director (Mrs Christine Thrasher) 2 Buy now