C3 Productions Ltd was registered on 10 April 2007 and has its registered office in Hove, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Castrillon, John Jairo, Crawley, Jonathan David, Fillery, Christopher Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTRILLON, John Jairo | 10 April 2007 | - | 1 |
CRAWLEY, Jonathan David | 10 April 2007 | 30 April 2018 | 1 |
FILLERY, Christopher Paul | 10 April 2007 | 10 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 October 2020 | |
EH01 - N/A | 04 May 2020 | |
CS01 - N/A | 04 May 2020 | |
EH03 - N/A | 04 May 2020 | |
EH02 - N/A | 04 May 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
MR01 - N/A | 04 May 2018 | |
CS01 - N/A | 24 April 2018 | |
PSC01 - N/A | 24 April 2018 | |
PSC07 - N/A | 24 April 2018 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 22 April 2015 | |
TM02 - Termination of appointment of secretary | 22 April 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AD01 - Change of registered office address | 21 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 17 December 2010 | |
SH03 - Return of purchase of own shares | 04 August 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 31 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
NEWINC - New incorporation documents | 10 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2018 | Outstanding |
N/A |