PARAMOUNT BRITISH PICTURES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Accounts. Accounts type full. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Officers. Officer name: Johnny Nareshdat Kanhai. Change date: 2022-12-01. 2022-12-23 View Report
Accounts. Accounts type full. 2022-07-18 View Report
Accounts. Accounts type full. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Accounts. Accounts amended with accounts type full. 2020-11-09 View Report
Accounts. Accounts type full. 2020-08-19 View Report
Officers. Officer name: Paul Dunthorne. Termination date: 2020-06-17. 2020-07-16 View Report
Officers. Officer name: Mr James Edward Tatam. Appointment date: 2020-06-16. 2020-07-16 View Report
Accounts. Change account reference date company previous extended. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Annual return. Second filing of annual return with made up date. 2019-08-23 View Report
Annual return. Second filing of annual return with made up date. 2019-08-23 View Report
Accounts. Accounts type full. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type full. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Officers. Appointment date: 2017-06-05. Officer name: Mr Paul Dunthorne. 2017-07-03 View Report
Officers. Termination date: 2017-06-05. Officer name: David Gerard Lynn. 2017-07-03 View Report
Accounts. Accounts type full. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Officers. Officer name: Ffw Secretaries Limited. Change date: 2015-11-02. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Address. Change date: 2015-04-28. New address: 17-29 Hawley Crescent London NW1 8TT. Old address: , 35 Vine Street, London, EC3N 2AA. 2015-04-28 View Report
Accounts. Accounts type full. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Mortgage. Charge creation date: 2014-10-20. Charge number: 001436710005. 2014-10-24 View Report
Mortgage. Charge creation date: 2014-09-09. Charge number: 001436710004. 2014-09-16 View Report
Officers. Change date: 2014-06-01. Officer name: Ffw Secretaries Limited. 2014-09-01 View Report
Officers. Officer name: Johnny Nareshdat Kanhai. Appointment date: 2014-08-01. 2014-08-07 View Report
Officers. Termination date: 2014-08-01. Officer name: Rudi Affourtit. 2014-08-07 View Report
Accounts. Accounts type full. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type full. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type full. 2012-06-27 View Report
Officers. Officer name: Philip Solomons. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Officers. Officer name: Rudi Affourtit. Change date: 2011-11-14. 2011-11-15 View Report
Accounts. Accounts type full. 2011-01-12 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Officers. Change date: 2010-11-14. Officer name: David Lynn. 2010-12-03 View Report
Accounts. Accounts type full. 2010-05-18 View Report
Accounts. Change account reference date company current shortened. 2010-02-26 View Report
Officers. Officer name: Michael O'sullivan. 2010-01-16 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report