- Company Overview for GREAT MEADOW PRODUCTIONS LIMITED (04859528)
- Filing history for GREAT MEADOW PRODUCTIONS LIMITED (04859528)
- People for GREAT MEADOW PRODUCTIONS LIMITED (04859528)
- Charges for GREAT MEADOW PRODUCTIONS LIMITED (04859528)
- More for GREAT MEADOW PRODUCTIONS LIMITED (04859528)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2022 | AD01 | Registered office address changed from South Mill Gatehouse Southmill Road Shereford Fakenham NR21 7DN England to South Mill Gatehouse Southmill Road Shereford Fakenham Norfolk NR21 7DN on 24 February 2022 | |
26 Aug 2021 | AD01 | Registered office address changed from 22 Bayer House Golden Lane Estate London EC1Y 0RN England to South Mill Gatehouse Southmill Road Shereford Fakenham NR21 7DN on 26 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
13 Aug 2018 | PSC01 | Notification of Robert George Cooper as a person with significant control on 13 August 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
14 Jun 2016 | CH01 | Director's details changed for Kate Imogen Triggs on 1 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Robert George Cooper on 1 June 2016 | |
14 Jun 2016 | CH03 | Secretary's details changed for Robert George Cooper on 1 June 2016 | |
06 May 2016 | AD01 | Registered office address changed from 38 Trinity Gardens London SW9 8DP to 22 Bayer House Golden Lane Estate London EC1Y 0RN on 6 May 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|