HIGH COMMAND PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Officers. Officer name: Johnny Nareshdat Kanhai. Change date: 2022-12-01. 2022-12-23 View Report
Accounts. Accounts type full. 2022-08-18 View Report
Persons with significant control. Change date: 2022-02-16. Psc name: Viacomcbs Inc.. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Officers. Appointment date: 2022-03-10. Officer name: John Graham Fletcher. 2022-03-11 View Report
Accounts. Accounts type full. 2021-06-26 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Persons with significant control. Psc name: Viacom Inc.. Change date: 2019-08-13. 2021-05-20 View Report
Accounts. Accounts type full. 2020-07-23 View Report
Accounts. Change account reference date company current extended. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type full. 2018-03-13 View Report
Accounts. Accounts type full. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type full. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-04-11 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. 2015-03-17 View Report
Officers. Change date: 2015-03-13. Officer name: Ffw Secretaries Limited. 2015-03-17 View Report
Accounts. Accounts type full. 2015-02-19 View Report
Address. Change date: 2014-09-29. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. Old address: 35 Vine Street London EC3N 2AA. 2014-09-29 View Report
Officers. Officer name: Johnny Nareshdat Kanhai. Appointment date: 2014-08-01. 2014-08-07 View Report
Officers. Officer name: Rudi Affourtit. Termination date: 2014-08-01. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type full. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-03-14 View Report
Accounts. Accounts type full. 2013-01-24 View Report
Officers. Officer name: Brigit Rathouse. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Officers. Officer name: Philip Solomons. 2012-03-23 View Report
Accounts. Accounts type full. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Officers. Change date: 2011-03-13. Officer name: Rudi Affourtit. 2011-04-08 View Report
Accounts. Accounts type full. 2011-02-07 View Report
Accounts. Accounts type full. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Officer name: Ffw Secretaries Limited. Change date: 2010-03-13. 2010-03-30 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
Accounts. Accounts type full. 2009-07-22 View Report
Officers. Description: Appointment terminated secretary christopher jackson. 2009-06-04 View Report
Officers. Description: Appointment terminated secretary simon haynes. 2009-06-04 View Report
Officers. Description: Secretary appointed ffw secretaries LIMITED. 2009-06-04 View Report
Annual return. Legacy. 2009-03-17 View Report
Officers. Description: Director's change of particulars / philip solomons / 01/01/2009. 2009-03-17 View Report