Advanced company searchLink opens in new window

GREAT MEADOW PRODUCTIONS LIMITED

Company number 04859528

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2