PRASLIN PRODUCTIONS LIMITED - History of Changes


DateDescription
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2020-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKIM KUMAR PATEL
2020-07-24 update statutory_documents CESSATION OF JACQUELINE JEAN-LOUIS AS A PSC
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2020-01-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2019-11-19 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2019-11-12 update statutory_documents APPLICATION FOR STRIKING-OFF
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-08 update statutory_documents FIRST GAZETTE
2019-07-25 update statutory_documents DIRECTOR APPOINTED MR PANKIMKUMAR PATEL
2019-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES GORDON
2019-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JEAN-LOUIS
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-07 delete address 21 BERNERS STREET LONDON W1T 3LP
2018-10-07 insert address THE COACH HOUSE BURTON END STANSTED HALL STANSTED ENGLAND CM24 8UD
2018-10-07 update registered_address
2018-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 21 BERNERS STREET LONDON W1T 3LP
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-08-22 update statutory_documents DIRECTOR APPOINTED FRANCES ANN GORDON
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-10-08 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-07 update statutory_documents 21/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-07 delete address 21 BERNERS STREET LONDON UNITED KINGDOM W1T 3LP
2014-11-07 insert address 21 BERNERS STREET LONDON W1T 3LP
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-11-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-10-20 update statutory_documents 21/07/14 NO CHANGES
2013-10-07 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-10-07 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-09-13 update statutory_documents 21/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9220 - Radio and television activities
2013-06-22 insert sic_code 59113 - Television programme production activities
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-03 update statutory_documents 21/07/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR APPOINTED MISS JACQUELINE JEAN-LOUIS
2012-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JEAN-LOUIS
2011-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-27 update statutory_documents 21/07/11 FULL LIST
2011-07-26 update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2011 FROM 4TH FLOOR WARWICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP UNITED KINGDOM
2011-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 4TH FLOOR WARICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP
2010-12-22 update statutory_documents 21/07/10 FULL LIST
2009-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION