Advanced company searchLink opens in new window

ARCADY FILM PRODUCTIONS LIMITED

Company number 06880662

Filter by category

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
24 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 Oct 2022 PSC04 Change of details for Mr Paul Robert Grayson as a person with significant control on 1 September 2022
20 Oct 2022 AD01 Registered office address changed from Global House 303 Ballards Lane 303 Ballards Lane North Finchley London N12 8NP England to Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR on 20 October 2022
05 Sep 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
07 May 2021 PSC04 Change of details for Mr Paul Robert Grayson as a person with significant control on 6 May 2021
03 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
09 Oct 2018 AP03 Appointment of Ms Courtney Andrea Mcclain as a secretary on 19 September 2018
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
21 Dec 2017 AD01 Registered office address changed from 6 st. Marks Place St. Marks Place Windsor SL4 3BG England to Global House 303 Ballards Lane 303 Ballards Lane North Finchley London N12 8NP on 21 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CH01 Director's details changed for Paul Grayson on 10 April 2017
  • ANNOTATION Part Rectified The Directors service address on the CH01 was removed from the public register on 28/05/2021 as it was factually inaccurate or was derived from something factually inaccurate.
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 CS01 Confirmation statement made on 10 September 2016 with updates
04 Jan 2017 AD01 Registered office address changed from 33 Burnbury Road Balham London SW12 0EG to 6 st. Marks Place St. Marks Place Windsor SL4 3BG on 4 January 2017