FINITE PRODUCTIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Appointment of Miss Carys Evans as a director on 2023-01-26

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 9 9 Elm Grove Urmston Manchester Greater Manchester M41 9LN United Kingdom to 9 Elm Grove Urmston Manchester Greater Manchester on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Garry Perisic Paton on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from Flat 6, China House 14 Harter Street Manchester M1 6HP England to 9 9 Elm Grove Urmston Manchester Greater Manchester M41 9LN on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mr Garry Perisic Paton as a person with significant control on 2022-02-25

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/01/2026 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/02/184 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY PERISIC PATON / 17/04/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 47 ALBEMARLE ROAD MANCHESTER M21 9HX ENGLAND

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR LAUREN POUCHLY

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 9 OSWALD LANE CHORLTON MANCHESTER M21 9QA ENGLAND

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY PERISIC PATON / 03/11/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN SARAH TOMLINSON / 06/10/2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM INTERNATIONAL MEDIA CENTRE 1ST FLOOR ADELPHI HOUSE THE CRESCENT, SALFORD GREATER MANCHESTER M3 6EN

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY PERISIC PATON / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN SARAH TOMLINSON / 03/07/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAMINA PATON / 20/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY PERISIC PATON / 20/07/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/07/1024 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN SARAH TOMLINSON / 01/10/2009

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY PERISIC PATON / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/04/1023 April 2010 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MISS LAUREN SARAH TOMLINSON

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PATON / 19/06/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PATON / 23/02/2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIRECT DYNAMIC DD LTD


  • 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