Advanced company searchLink opens in new window

JASON WOOLCOCK PRODUCTIONS LTD

Company number 08551442

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 CS01 Confirmation statement made on 9 May 2023 with updates
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
22 May 2019 PSC04 Change of details for Mr Jason Woolcock as a person with significant control on 21 May 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Jun 2017 PSC01 Notification of Jason Woolcock as a person with significant control on 31 May 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
30 Mar 2016 AD01 Registered office address changed from 13B Richborough Road London NW2 3LU England to 57 Windmill Street Gravesend Kent DA12 1BB on 30 March 2016
09 Dec 2015 AA Total exemption full accounts made up to 31 March 2015