PETER HUNTLEY PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 07514420 |
Category | Private Limited Company |
Incorporated | 02 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PETER HUNTLEY PRODUCTIONS LIMITED is an active private limited company with number 07514420. It was incorporated 13 years, 4 months, 1 day ago, on 02 February 2011. The company address is Flat 3 Titian Heights Flat 3 Titian Heights, London, E20 1FH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Certificate change of name company
Date: 11 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glory ride musical LIMITED\certificate issued on 11/07/23
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Certificate change of name company
Date: 23 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peter huntley productions LIMITED\certificate issued on 23/05/22
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: Flat 3 Titian Heights Scarlet Close London E20 1FH
Old address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Huntley
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 26 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-26
Officer name: Mr Peter William Huntley
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-05
New address: 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP
Old address: 1st Floor 44a Floral Street London WC2E 9DA
Documents
Termination secretary company with name termination date
Date: 04 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ap Partnership Services Ltd
Termination date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 12 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter William Huntley
Change date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Some Companies
ANGLO PACIFIC CONSULTANTS (LONDON) LIMITED
80 LEADENHALL STREET,LONDON,EC3A 3DH
Number: | 02852425 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,GREAT YARMOUTH,NR31 0NA
Number: | 11767142 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID ROWE BUILDING SERVICES LTD
MAPLE COURT, THE STREET,WOODBRIDGE,IP13 0DS
Number: | 04928820 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENHANCE MANAGEMENT CONSULTING LIMITED
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 04522435 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PRESCOTT STREET,BOLTON,BL3 3LZ
Number: | 10864861 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLARENCE ROAD,TEDDINGTON,TW11 0BQ
Number: | 07474726 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |