FIRE & BLOOD PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Officers. Officer name: Tina King. Appointment date: 2024-03-08. 2024-03-08 View Report
Accounts. Accounts type small. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type small. 2022-10-31 View Report
Persons with significant control. Change date: 2020-02-10. Psc name: Hbo Film & Television Development Limited. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Officers. Officer name: Jeffrey Allen Guthrie. Termination date: 2021-09-30. 2021-10-04 View Report
Accounts. Accounts type small. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Officers. Change date: 2021-04-12. Officer name: Janet Graham Borba. 2021-04-13 View Report
Officers. Officer name: William Wilkins. Termination date: 2020-10-30. 2020-10-30 View Report
Accounts. Accounts type small. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Address. New address: 160 Old Street London EC1V 9BW. Change date: 2020-02-10. Old address: 16 Great Marlborough Street London W1F 7HS. 2020-02-10 View Report
Officers. Officer name: Brian Mcdermott. Termination date: 2019-12-31. 2020-01-06 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Officers. Officer name: Bronwen Elizabeth Stuart Jones. Termination date: 2018-12-21. 2018-12-21 View Report
Officers. Officer name: Mr William Wilkins. Appointment date: 2018-11-22. 2018-11-22 View Report
Accounts. Accounts type small. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type full. 2017-09-08 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Officers. Officer name: Mr Brian Mcdermott. 2016-08-04 View Report
Officers. Appointment date: 2016-08-03. Officer name: Mr Brian Mcdermott. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Accounts. Accounts type full. 2015-09-06 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type full. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Officers. Officer name: Mr Michael Lee Lewis. 2014-04-15 View Report
Officers. Officer name: Salvatore Carino. 2014-03-12 View Report
Address. Old address: Time Warner House 44 Great Marlborough Street London W1F 7JL. Change date: 2014-01-14. 2014-01-14 View Report
Officers. Officer name: Mr George Joseph Roewe Iii. 2013-10-11 View Report
Officers. Officer name: Mr Salvatore Carino. 2013-10-11 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Officers. Officer name: Mr Raymond James Landes. 2011-05-20 View Report
Officers. Officer name: Richard Battaglia. 2011-05-09 View Report
Annual return. With made up date full list shareholders. 2011-04-28 View Report
Accounts. Accounts type full. 2010-12-15 View Report
Accounts. Change account reference date company previous shortened. 2010-08-18 View Report
Resolution. Description: Resolutions. 2010-07-23 View Report
Change of constitution. Statement of companys objects. 2010-07-23 View Report
Annual return. With made up date full list shareholders. 2010-05-18 View Report