ARTICHOKE PRODUCTIONS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Termination of appointment of Sarah Louise Coop as a secretary on 2021-11-28

View Document

13/12/2113 December 2021 Appointment of Mr Neil Renshaw Goulder as a secretary on 2021-11-28

View Document

13/12/2113 December 2021 Appointment of Mr Neil Renshaw Goulder as a director on 2021-11-28

View Document

13/12/2113 December 2021 Termination of appointment of Sarah Louise Coop as a director on 2021-11-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CORDER MARRIAGE / 28/07/2014

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CORDER MARRIAGE / 13/02/2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WEBB

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MS SARAH LOUISE COOP

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS SARAH LOUISE COOP

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA WEBB

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 18 GLISSON ROAD CAMBRIDGE CB1 2HD UNITED KINGDOM

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA PATRICIA WEBB / 10/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CORDER MARRIAGE / 10/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARRIAGE / 10/02/2009

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: BLINKHORNS LTD 27 MORTIMER STREET LONDON W1T 3BL

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: TUN MEAD GUSSAGE ALL SAINTS WIMBORNE DORSET BH21 5ET

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED BRENTROW LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED 19/04/01

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 £ NC 100/1000 19/04/0

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information