HODA PRODUCTIONS LIMITED: Filings
Overview
| Company Name | HODA PRODUCTIONS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC274964 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HODA PRODUCTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 20, 2015 | 20 pages | RP04 | ||||||||||
Appointment of Mr Mike Orr as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 20, 2015 no member list | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Scott Johnstone as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Ailie Olwyn Cohen as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Registered office address changed from 3F1 17 Bellevue Cres Edinburgh EH3 6NE to C/O Iron Oxide 45 Blackfriars St, Edinburgh Blackfriars Street Edinburgh EH1 1NB on May 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Len Mccaffer as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 20, 2014 no member list | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 no member list | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Jennifer Macfie as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 25 Viewforth Edinburgh EH10 4JE Scotland* on Jan 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2012 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Chloe Dear as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 23 St Leonards Bank Edinburgh Midlothian EH8 9SQ* on Sep 21, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Appointment of Mr Len Mccaffer as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 20, 2011 no member list | 6 pages | AR01 | ||||||||||
Current accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 20, 2010 no member list | 6 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MEM/ARTS | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0