Advanced company searchLink opens in new window

822 PRODUCTIONS LTD

Company number 06893600

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
26 May 2016 AD02 Register inspection address has been changed from 12 Manor Road Ruislip Middlesex HA4 7LB England to Falkland House Falkland Drive Newbury Berkshire RG14 6JQ
26 May 2016 CH01 Director's details changed for Mr Matthew Richard Markham on 25 May 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
02 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
02 May 2015 AD02 Register inspection address has been changed from Falkland House Falkland Drive Newbury Berkshire RG14 6JQ United Kingdom to 12 Manor Road Ruislip Middlesex HA4 7LB
02 May 2015 CH01 Director's details changed for Mr Matthew Richard Markham on 1 June 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 CH01 Director's details changed for Mr Matthew Markham on 1 May 2014
01 May 2014 CH01 Director's details changed for Mr Giles Mccallum on 1 May 2014
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
01 May 2014 AD01 Registered office address changed from Falkland House Falkland Drive Newbury Berkshire RG14 6JQ on 1 May 2014
22 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
10 Apr 2012 CERTNM Company name changed smart monkey studios LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
14 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
26 May 2010 AD03 Register(s) moved to registered inspection location