ROBAND PRODUCTIONS LIMITED - WOKINGHAM


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

Description Filing date
Officers. Termination date: 2024-03-06. Officer name: Neil Andrew Forster. 2024-03-14 View Report
Officers. Officer name: Duncan Murray Reid. Appointment date: 2024-03-06. 2024-03-14 View Report
Confirmation statement. Statement with updates. 2024-02-28 View Report
Officers. Change date: 2023-09-12. Officer name: Flb Company Secretarial Services Ltd. 2023-09-15 View Report
Address. Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom. New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Change date: 2023-09-15. 2023-09-15 View Report
Accounts. Accounts type small. 2023-04-27 View Report
Capital. Capital statement capital company with date currency figure. 2023-03-24 View Report
Resolution. Description: Resolutions. 2023-03-24 View Report
Insolvency. Description: Solvency Statement dated 22/03/23. 2023-03-24 View Report
Capital. Description: Statement by Directors. 2023-03-24 View Report
Resolution. Description: Resolutions. 2023-03-24 View Report
Officers. Change date: 2023-03-01. Officer name: Ingenious Media Director Limited. 2023-03-15 View Report
Officers. Officer name: Ingenious Media Director Limited. Change date: 2023-03-01. 2023-03-15 View Report
Officers. Change date: 2023-03-09. Officer name: Mr Neil Andrew Forster. 2023-03-15 View Report
Officers. Appointment date: 2023-03-09. Officer name: Mr Neil Andrew Forster. 2023-03-09 View Report
Officers. Termination date: 2023-03-09. Officer name: Gary Michael Bell. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2023-02-20 View Report
Officers. Termination date: 2022-04-26. Officer name: Nicholas Charles Sven Barton. 2022-05-03 View Report
Officers. Officer name: Gary Michael Bell. Appointment date: 2022-04-26. 2022-05-03 View Report
Accounts. Accounts type small. 2022-02-21 View Report
Confirmation statement. Statement with updates. 2022-02-17 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-06 View Report
Capital. Description: Statement by Directors. 2021-12-06 View Report
Insolvency. Description: Solvency Statement dated 23/11/21. 2021-12-06 View Report
Resolution. Description: Resolutions. 2021-12-06 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Officers. Officer name: Flb Company Secretarial Services Ltd. Change date: 2020-07-22. 2020-07-22 View Report
Address. Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom. New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Change date: 2020-07-03. 2020-07-03 View Report
Officers. Change date: 2020-07-03. Officer name: Flb Company Secretarial Services Ltd. 2020-07-03 View Report
Accounts. Accounts type small. 2020-05-22 View Report
Accounts. Change account reference date company previous shortened. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type small. 2019-11-29 View Report
Address. Change date: 2019-09-18. Old address: 15 Golden Square London W1F 9JG United Kingdom. New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB. 2019-09-18 View Report
Officers. Termination date: 2019-08-30. Officer name: Sarah Cruickshank. 2019-09-05 View Report
Officers. Appointment date: 2019-08-30. Officer name: Flb Company Secretarial Services Ltd. 2019-09-05 View Report
Mortgage. Charge number: 094446970002. Charge creation date: 2019-07-29. 2019-08-16 View Report
Mortgage. Charge creation date: 2019-07-25. Charge number: 094446970001. 2019-07-30 View Report
Officers. Termination date: 2019-04-11. Officer name: Jennifer Wright. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Officers. Officer name: Andrea Scarso. Termination date: 2018-12-31. 2019-02-12 View Report
Officers. Appointment date: 2018-12-31. Officer name: Ingenious Media Director Limited. 2019-02-12 View Report
Accounts. Accounts type small. 2018-11-22 View Report
Officers. Officer name: Mr Nicholas Barton. Change date: 2018-05-02. 2018-05-02 View Report
Officers. Appointment date: 2018-04-06. Officer name: Jennifer Wright. 2018-04-13 View Report
Officers. Termination date: 2018-04-06. Officer name: Emma Louise Greenfield. 2018-04-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-02-28 View Report
Persons with significant control. Psc name: Ingenious Capital Management Holdings Limited. Cessation date: 2017-04-04. 2018-02-28 View Report
Persons with significant control. Psc name: P.L.R. Nominees Ltd. Cessation date: 2017-03-24. 2018-02-28 View Report