Download leads from Nexok and grow your business. Find out more

Altus Productions 7 Limited

Documents

Total Documents89
Total Pages353

Filing History

29 July 2020Appointment of Mr Colin John French as a director on 14 July 2020
27 July 2020Appointment of Mr Peter Nichols as a director on 19 June 2020
27 July 2020Termination of appointment of John James Michael Fields as a director on 19 June 2020
27 July 2020Confirmation statement made on 30 June 2020 with updates
16 July 2019Confirmation statement made on 30 June 2019 with updates
25 June 2019Total exemption full accounts made up to 31 March 2019
30 May 2019Termination of appointment of Paul Adrian Peter Brett as a director on 21 May 2019
30 August 2018Total exemption full accounts made up to 31 March 2018
18 July 2018Confirmation statement made on 30 June 2018 with updates
18 July 2018Cessation of Keki Minoo Wadia as a person with significant control on 19 October 2016
18 July 2018Notification of V Rights Limited as a person with significant control on 19 October 2016
23 January 2018Termination of appointment of Richard Horsley & Co Ltd as a secretary on 22 January 2018
15 December 2017Total exemption full accounts made up to 31 March 2017
23 August 2017Termination of appointment of Richard Geoffrey Courtenay Horsley as a secretary on 23 August 2017
23 August 2017Appointment of Richard Horsley & Co Ltd as a secretary on 23 August 2017
23 August 2017Appointment of Richard Horsley & Co Ltd as a secretary on 23 August 2017
23 August 2017Termination of appointment of Richard Geoffrey Courtenay Horsley as a secretary on 23 August 2017
11 July 2017Confirmation statement made on 30 June 2017 with no updates
11 July 2017Confirmation statement made on 30 June 2017 with no updates
14 March 2017Termination of appointment of Peter Nichols as a director on 14 March 2017
14 March 2017Termination of appointment of Peter Nichols as a director on 14 March 2017
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Termination of appointment of Timothy John Dean Smith as a director on 5 October 2016
13 December 2016Termination of appointment of Timothy John Dean Smith as a director on 5 October 2016
15 July 2016Confirmation statement made on 30 June 2016 with updates
15 July 2016Confirmation statement made on 30 June 2016 with updates
11 July 2016Director's details changed for Mr Paul Adrian Peter Brett on 23 June 2016
11 July 2016Director's details changed for Mr Timothy John Dean Smith on 23 June 2016
11 July 2016Director's details changed for Mr Timothy John Dean Smith on 23 June 2016
11 July 2016Director's details changed for Mr Paul Adrian Peter Brett on 23 June 2016
3 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Brett
3 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Brett
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
14 August 2015Auditors resignation
14 August 2015Auditors resignation
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,953,001
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,953,001
12 May 2015Compulsory strike-off action has been discontinued
12 May 2015Compulsory strike-off action has been discontinued
11 May 2015Full accounts made up to 31 March 2014
11 May 2015Full accounts made up to 31 March 2014
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015
2 February 2015Director's details changed for Mr Timothy John Dean Smith on 2 February 2015
20 January 2015Termination of appointment of Graeme Peter Law as a director on 21 December 2014
20 January 2015Termination of appointment of Graeme Peter Law as a director on 21 December 2014
2 July 2014Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014
2 July 2014Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014
2 July 2014Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,953,001
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,953,001
18 June 2014Appointment of Mr Peter Nichols as a director
18 June 2014Appointment of Mr Peter Nichols as a director
7 March 2014Appointment of Timothy John Dean Smith as a director
7 March 2014Appointment of Paul Adrian Peter Brett as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2016
7 March 2014Appointment of Paul Adrian Peter Brett as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2016
7 March 2014Appointment of Timothy John Dean Smith as a director
7 March 2014Appointment of Paul Adrian Peter Brett as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2016
7 March 2014Appointment of Timothy John Dean Smith as a director
7 March 2014Appointment of Paul Adrian Peter Brett as a director
23 December 2013Full accounts made up to 31 March 2013
23 December 2013Full accounts made up to 31 March 2013
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
22 April 2013Appointment of Mr Richard Geoffrey Courtenay Horsley as a secretary
22 April 2013Appointment of Mr Richard Geoffrey Courtenay Horsley as a secretary
19 March 2013Registered office address changed from Canon House 27 London End Beaconsfield HP9 2HN England on 19 March 2013
19 March 2013Registered office address changed from Canon House 27 London End Beaconsfield HP9 2HN England on 19 March 2013
2 January 2013Full accounts made up to 31 March 2012
2 January 2013Full accounts made up to 31 March 2012
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,953,001
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,953,001
10 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,803,001
10 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,803,001
10 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,803,001
27 October 2011Appointment of Mr John James Michael Fields as a director
27 October 2011Termination of appointment of Anne Sheehan as a director
27 October 2011Appointment of Mr John James Michael Fields as a director
27 October 2011Termination of appointment of Anne Sheehan as a director
12 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
12 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
30 June 2011Incorporation
30 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing