Advanced company searchLink opens in new window

COMPANY PRODUCTIONS (THE VILLAGE) LIMITED

Company number 08853461

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2016 DS01 Application to strike the company off the register
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
12 Nov 2015 AP03 Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
12 Nov 2015 AP01 Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015 TM02 Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015
25 Aug 2015 CH01 Director's details changed for Mrs Victoria Jane Turton on 25 August 2015
18 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
22 May 2015 AA Full accounts made up to 30 September 2014
19 May 2015 AP01 Appointment of Ms Sara Kate Geater as a director on 1 May 2015
18 May 2015 AP03 Appointment of Robert John Johnston Brown as a secretary on 30 April 2015
18 May 2015 AP01 Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015
18 May 2015 TM01 Termination of appointment of Neil Irvine Bright as a director on 30 April 2015
18 May 2015 TM02 Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
30 Sep 2014 TM01 Termination of appointment of Farah Ramzan Golant as a director on 23 September 2014
29 Jul 2014 AA01 Current accounting period shortened from 31 January 2015 to 30 September 2014
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted