ASK THE PRODUCERS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

10/01/2410 January 2024 Change of details for Mr Dan Howson as a person with significant control on 2023-12-27

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Director's details changed for Dan Howson on 2023-06-19

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

10/01/2310 January 2023 Director's details changed for Dan Howson on 2022-12-28

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAN HOWSON / 28/12/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 10/09/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O CHADDESLEY SANFORD 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF

View Document

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

View Accounts

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAN HOWSON / 01/12/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 01/12/2019

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 COMPANY NAME CHANGED PIONEERING TALENT AGENCY LTD CERTIFICATE ISSUED ON 18/01/16

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 5TH FLOOR 40 MORTIMER STRET LONDON W1W 7RQ

View Document

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

View Accounts

30/03/1530 March 2015 COMPANY NAME CHANGED SEVENS 7 LTD CERTIFICATE ISSUED ON 30/03/15

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE CARR

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIM SPEARS

View Document

29/01/1529 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM FLOOR 3 46A ROSEBERY AVENUE LONDON EC1R 4RP

View Document

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

View Accounts

27/01/1427 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM UNIT 108 BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH ENGLAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 29/05/2012

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM OFFICE 337 OMNIBUS WOKSPACE 39-41 NORTH ROAD LONDON N7 9DP

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/02/2010

View Document

16/02/1016 February 2010 SUB-DIVISION 08/12/09

View Document

16/02/1016 February 2010 SUBDIVISION 08/12/2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE HOWSON

View Document

18/01/1018 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR LUKE CARR

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR TIM SPEARS

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN HOWSON / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MRS JANE RUSSELL

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 414 BLACKPOOL ROAD ASHTON PRESTON LANC PR2 2DT

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company