RAGING PICTURES LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-29 View Report
Accounts. Accounts type dormant. 2023-04-24 View Report
Confirmation statement. Statement with updates. 2022-05-24 View Report
Capital. Capital cancellation shares. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-05-20 View Report
Persons with significant control. Cessation date: 2020-09-21. Psc name: Ara Paiaya. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Officers. Termination date: 2020-05-05. Officer name: Louise Johnston. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-05-06 View Report
Officers. Officer name: Mrs Louise Johnston. Appointment date: 2020-02-17. 2020-02-17 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-05-15 View Report
Officers. Officer name: Ara Paiaya. Termination date: 2019-01-22. 2019-01-23 View Report
Address. Change date: 2018-10-29. New address: Flat 2 34 Bryanston Sq London W1H 2DY. Old address: Kemp House 152-160 City Road London EC1V 2NX. 2018-10-29 View Report
Accounts. Accounts type micro entity. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type micro entity. 2017-05-16 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Accounts. Accounts type micro entity. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Resolution. Description: Resolutions. 2013-10-10 View Report
Capital. Capital allotment shares. 2013-10-10 View Report
Accounts. Change account reference date company previous extended. 2013-09-19 View Report
Change of name. Description: Company name changed d&a productions LTD\certificate issued on 20/08/13. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Officers. Officer name: Ara Paiaya. 2013-08-19 View Report
Officers. Officer name: Derek Chappell. 2013-08-19 View Report
Officers. Officer name: Mr Ronald Russell. 2013-08-19 View Report
Officers. Officer name: Mrs Sandra Russell. 2013-08-19 View Report
Incorporation. Incorporation company. 2012-05-24 View Report