EMPORIUM PRODUCTIONS LIMITED

09142500
7 SAVOY COURT LONDON UNITED KINGDOM WC2R 0EX

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 9 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 resolution Resolution 5 Buy now
07 Jul 2023 incorporation Memorandum Articles 32 Buy now
29 Dec 2022 accounts Annual Accounts 9 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 9 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 officers Change of particulars for secretary (Paul Darren Cohen) 1 Buy now
03 Sep 2021 officers Change of particulars for director (Mr Paul Darren Cohen) 2 Buy now
03 Sep 2021 officers Change of particulars for director (Ms Emma Rosemary Read) 2 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2021 officers Appointment of director (Mr Paul Darren Cohen) 2 Buy now
05 Mar 2021 officers Termination of appointment of director (James Thomas Mulville) 1 Buy now
06 Jan 2021 accounts Annual Accounts 8 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2018 officers Change of particulars for director (Ms Emma Rosemary Read) 2 Buy now
27 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2017 mortgage Registration of a charge 27 Buy now
07 Oct 2017 accounts Annual Accounts 6 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
03 May 2016 accounts Annual Accounts 4 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Mar 2015 officers Appointment of secretary (Paul Darren Cohen) 2 Buy now
25 Mar 2015 officers Appointment of director (James Thomas Mulville) 2 Buy now
24 Mar 2015 capital Return of Allotment of shares 5 Buy now
24 Mar 2015 resolution Resolution 33 Buy now
07 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2014 incorporation Incorporation Company 7 Buy now