Advanced company searchLink opens in new window

NEXT CHAPTER PRODUCTIONS LIMITED

Company number 10430166

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)
05 Oct 2023 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
24 Jan 2023 SH08 Change of share class name or designation
24 Jan 2023 TM01 Termination of appointment of Jack Hunter Blair as a director on 11 January 2023
18 Oct 2022 PSC07 Cessation of Arron Crascall as a person with significant control on 23 September 2022
18 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 10
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 5
29 Mar 2022 AP01 Appointment of Mr Jack Hunter Blair as a director on 21 March 2022
06 Jan 2022 AD01 Registered office address changed from 37 Foley Street London W1W 7TN England to 207a Castelnau Barnes London SW13 9EA on 6 January 2022
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 AD01 Registered office address changed from First Floor Foley Street London W1W 7TN England to 37 Foley Street London W1W 7TN on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to First Floor Foley Street London W1W 7TN on 16 November 2020
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 AD01 Registered office address changed from C/O Gbp Assciates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 5 December 2018
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
18 Oct 2018 PSC04 Change of details for Miss Rebecca Barr as a person with significant control on 1 September 2018
18 Oct 2018 PSC01 Notification of Arron Crascall as a person with significant control on 1 September 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 1
03 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018