OTE PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Officers. Change date: 2023-07-19. Officer name: Mr Jonathan Edward Michener Baillie. 2023-07-19 View Report
Accounts. Accounts type total exemption full. 2023-07-13 View Report
Change of name. Description: Company name changed on the edge productions LTD\certificate issued on 17/05/23. 2023-05-17 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Address. Change date: 2022-08-16. New address: 25 Ives Street London SW3 2nd. Old address: 152a Walton Street London SW3 2JJ United Kingdom. 2022-08-16 View Report
Confirmation statement. Statement with updates. 2022-05-25 View Report
Officers. Change date: 2022-05-13. Officer name: Ms Vanessa Hill. 2022-05-18 View Report
Accounts. Change account reference date company previous shortened. 2022-04-29 View Report
Accounts. Accounts type total exemption full. 2022-03-08 View Report
Officers. Officer name: Professor Jonathan Edward Michener Baillie. Change date: 2021-09-01. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-05-13 View Report
Accounts. Accounts type total exemption full. 2021-02-02 View Report
Confirmation statement. Statement with updates. 2020-06-01 View Report
Persons with significant control. Change date: 2019-06-02. Psc name: On the Edge Foundation. 2020-06-01 View Report
Accounts. Accounts type total exemption full. 2020-01-05 View Report
Address. New address: 152a Walton Street London SW3 2JJ. Change date: 2019-12-12. Old address: Studio 32 65 Alfred Road London W2 5EU England. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Officers. Change date: 2019-02-14. Officer name: Professor Jonathan Edward Michener Baillie. 2019-02-14 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Officers. Change date: 2018-11-30. Officer name: Ms Vanessa Hill. 2018-11-30 View Report
Address. New address: Studio 32 65 Alfred Road London W2 5EU. Old address: Great Western Studios Studio 35 Alfred Road London W2 5EU England. Change date: 2018-11-30. 2018-11-30 View Report
Persons with significant control. Psc name: David Weyland Blood. Notification date: 2018-06-01. 2018-10-01 View Report
Officers. Officer name: Mr David Wayland Blood. Change date: 2017-12-08. 2018-10-01 View Report
Officers. Officer name: Beth Nahrin Bisso Blood. Change date: 2017-12-08. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Address. Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom. New address: Great Western Studios Studio 35 Alfred Road London W2 5EU. Change date: 2018-06-07. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2017-06-25 View Report
Accounts. Accounts type total exemption full. 2016-11-22 View Report
Officers. Officer name: Vanessa Hill. Appointment date: 2016-08-01. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-07-14 View Report
Accounts. Change account reference date company previous shortened. 2016-06-21 View Report
Officers. Officer name: Mr David Wayland Blood. Appointment date: 2015-12-11. 2015-12-14 View Report
Incorporation. Capital: GBP 1 2015-06-26 View Report