RH PRODUCTIONS LIMITED - ILKLEY


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-10 View Report
Confirmation statement. Statement with updates. 2023-08-02 View Report
Persons with significant control. Psc name: Mr Richard Louis George Hallam. Change date: 2023-07-15. 2023-07-15 View Report
Officers. Change date: 2023-07-15. Officer name: Mr Richard Louis George Hallam. 2023-07-15 View Report
Officers. Change date: 2023-07-15. Officer name: Mrs Nicola Anne Hallam. 2023-07-15 View Report
Address. New address: Suite 2 the Point Mayfield Road Ilkley LS29 8FL. Change date: 2023-07-15. Old address: 21a Brook Street Ilkley LS29 8AA United Kingdom. 2023-07-15 View Report
Accounts. Accounts type total exemption full. 2023-04-11 View Report
Officers. Officer name: Mrs Nicola Anne Hallam. Appointment date: 2023-04-01. 2023-04-04 View Report
Persons with significant control. Psc name: Mr Richard Louis George Hallam. Change date: 2022-11-06. 2022-11-06 View Report
Officers. Change date: 2022-11-06. Officer name: Mr Richard Louis George Hallam. 2022-11-06 View Report
Address. New address: 21a Brook Street Ilkley LS29 8AA. Old address: 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom. Change date: 2022-11-06. 2022-11-06 View Report
Confirmation statement. Statement with updates. 2022-09-07 View Report
Capital. Capital allotment shares. 2022-07-21 View Report
Accounts. Accounts type unaudited abridged. 2022-07-08 View Report
Confirmation statement. Statement with updates. 2021-08-12 View Report
Persons with significant control. Psc name: Mr Richard Louis George Hallam. Change date: 2021-07-01. 2021-08-06 View Report
Accounts. Accounts type unaudited abridged. 2021-05-29 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Accounts. Accounts type unaudited abridged. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-09-02 View Report
Resolution. Description: Resolutions. 2019-08-19 View Report
Accounts. Accounts type unaudited abridged. 2019-05-29 View Report
Confirmation statement. Statement with updates. 2018-08-15 View Report
Persons with significant control. Psc name: Mr Richard Louis George Hallam. Change date: 2018-07-31. 2018-08-09 View Report
Officers. Change date: 2018-08-01. Officer name: Mr Richard Louis George Hallam. 2018-08-06 View Report
Persons with significant control. Change date: 2018-08-01. Psc name: Mr Richard Louis George Hallam. 2018-08-06 View Report
Accounts. Accounts type unaudited abridged. 2018-06-29 View Report
Officers. Change date: 2018-05-29. Officer name: Mr Richard Louis George Hallam. 2018-05-29 View Report
Persons with significant control. Psc name: Mr Richard Louis George Hallam. Change date: 2018-05-29. 2018-05-29 View Report
Address. Old address: 26 Wilford Lane West Bridgford Nottingham NG2 7QX. Change date: 2018-05-29. New address: 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE. 2018-05-29 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Incorporation. Incorporation company. 2013-08-01 View Report