-
PARK LA BREA FILMS LTD - 20-22 Wenlock Road, London, N1 7GU, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07992572
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 20-22 Wenlock Road
- London
- N1 7GU
- England 20-22 Wenlock Road, London, N1 7GU, England UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.03.2012
- Alter der Firma 2012-03-15 12 Jahre
- SIC/NACE
- 60200
Eigentumsverhältnisse
- Beneficial Owners
- Mr Anthony Wonke
- Mrs Julia Wonke
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ANTHONY WONKE PRODUCTIONS LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- Jahresmeldung
- Fälligkeit: 2021-02-21
- Letzte Einreichung: 2020-01-10
-
PARK LA BREA FILMS LTD Firmenbeschreibung
- PARK LA BREA FILMS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07992572. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.03.2012 registriert. PARK LA BREA FILMS LTD hat Ihre Tätigkeit zuvor unter dem Namen ANTHONY WONKE PRODUCTIONS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "60200" registriert. Die Firma kann schriftlich über 20-22 Wenlock Road erreicht werden.
Jetzt sichern PARK LA BREA FILMS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Park La Brea Films Ltd - 20-22 Wenlock Road, London, N1 7GU, England, Grossbritannien
- 2012-03-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PARK LA BREA FILMS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
cessation-of-a-person-with-significant-control (2020-01-10) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-10) - PSC01
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
gazette-notice-voluntary (2020-03-31) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-03-18) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
gazette-filings-brought-up-to-date (2019-03-28) - DISS40
-
confirmation-statement-with-no-updates (2019-03-27) - CS01
-
gazette-notice-compulsory (2019-03-12) - GAZ1
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-03) - AD01
-
confirmation-statement-with-updates (2018-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
termination-secretary-company-with-name-termination-date (2017-08-02) - TM02
-
appoint-person-secretary-company-with-name-date (2017-08-02) - AP03
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
appoint-person-secretary-company-with-name-date (2017-02-02) - AP03
-
appoint-person-director-company-with-name-date (2017-02-01) - AP01
-
termination-secretary-company-with-name-termination-date (2017-08-05) - TM02
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-14) - TM01
-
appoint-person-secretary-company-with-name-date (2016-09-13) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
termination-director-company-with-name-termination-date (2015-05-07) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-07) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
certificate-change-of-name-company (2014-05-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-05-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-11) - AP01
-
certificate-change-of-name-company (2013-02-11) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-05) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-13) - TM01
-
appoint-person-director-company-with-name (2012-07-04) - AP01
-
termination-director-company-with-name (2012-07-04) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-06-27) - AD01
-
certificate-change-of-name-company (2012-05-29) - CERTNM
-
appoint-person-director-company-with-name (2012-05-28) - AP01
-
termination-director-company-with-name (2012-05-28) - TM01
-
incorporation-company (2012-03-15) - NEWINC