Advanced company searchLink opens in new window

CTM PRODUCTIONS LIMITED

Company number 07489391

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)
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
24 Aug 2022 AA Accounts for a small company made up to 31 December 2021
07 Feb 2022 TM02 Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
01 Feb 2021 CH01 Director's details changed for Ms Caroline Denise Newling on 3 December 2020
01 Feb 2021 CH01 Director's details changed for Mr Samuel Alexander Andre Mendes on 3 December 2020
01 Feb 2021 CH01 Director's details changed for Dame Philippa Jill Olivier Harris on 3 December 2020
03 Aug 2020 AA Accounts for a small company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
19 Sep 2019 AP03 Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019
08 Jul 2019 AA Accounts for a small company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
20 Jul 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 MR04 Satisfaction of charge 074893910001 in full
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
21 Nov 2015 AA Full accounts made up to 31 March 2015
13 Nov 2015 TM02 Termination of appointment of Robert Brown as a secretary on 12 November 2015