CARMENIA PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 07663522 |
Category | Private Limited Company |
Incorporated | 09 Jun 2011 |
Age | 12 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CARMENIA PRODUCTIONS LTD is an active private limited company with number 07663522. It was incorporated 12 years, 11 months, 18 days ago, on 09 June 2011. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: 64 New Cavendish Street London W1G 8TB
Change date: 2023-04-03
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-05
Officer name: Miss Lianne Charlotte Barnes
Documents
Change to a person with significant control
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-05
Psc name: Miss Lianne Charlotte Barnes
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 06 Mar 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-28
Made up date: 2017-06-29
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 26 Mar 2015
Action Date: 29 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-29
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: the Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England
Documents
Certificate change of name company
Date: 26 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lianne la havas LIMITED\certificate issued on 26/03/14
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 13 Mar 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Miss Lianne Charlotte Barnes
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 22 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lianne Charlotte Barnes
Change date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-13
Officer name: Miss Lianne Charlotte Barnes
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09613360 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUY TO LET INSURANCE SERVICES LIMITED
39 EPSOM ROAD,GUILDFORD,GU1 3LA
Number: | 04985932 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EASTAFF CROFT,MILTON KEYNES,MK17 8GA
Number: | 11365200 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUMBALL HEADQUARTERS,LONDON,W10 6RA
Number: | 05649931 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11323809 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHN THORLEY SAFETY CONSULTANCY LIMITED
UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 08878011 |
Status: | ACTIVE |
Category: | Private Limited Company |