- Company Overview for ANTE PRODUCTIONS LIMITED (13048135)
- Filing history for ANTE PRODUCTIONS LIMITED (13048135)
- People for ANTE PRODUCTIONS LIMITED (13048135)
- More for ANTE PRODUCTIONS LIMITED (13048135)
| 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) |
|---|---|---|---|
| 10 Nov 2025 | CS01 | Confirmation statement made on 10 November 2025 with no updates | |
| 28 Aug 2025 | AA | Full accounts made up to 30 November 2024 | |
| 04 Dec 2024 | AD02 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | |
| 04 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
| 14 Nov 2024 | AA | Full accounts made up to 30 November 2023 | |
| 29 Jul 2024 | TM01 | Termination of appointment of Russell John Haywood as a director on 18 July 2024 | |
| 30 Nov 2023 | AA | Full accounts made up to 30 November 2022 | |
| 27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
| 27 Nov 2023 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | |
| 08 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
| 08 Dec 2022 | CH01 | Director's details changed for Ms Tracy Anne Bermingham on 3 September 2022 | |
| 25 Nov 2022 | AA | Full accounts made up to 30 November 2021 | |
| 05 Aug 2022 | RP04AP01 | Second filing for the appointment of Tracy Anne Bermingham as a director | |
| 29 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
| 20 Aug 2021 | TM01 | Termination of appointment of Anthony Gerard Chambers as a director on 22 June 2021 | |
| 20 Aug 2021 | AP01 |
Appointment of Tracey Anne Bermingham as a director on 22 June 2021
|
|
| 20 Aug 2021 | TM02 | Termination of appointment of Chakira Teneya Hunter Gavazzi as a secretary on 22 June 2021 | |
| 20 Aug 2021 | AP01 | Appointment of Mr Nicholas William Rush as a director on 22 June 2021 | |
| 11 Jan 2021 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
| 08 Jan 2021 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
| 08 Jan 2021 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 | |
| 27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|