GUNSMITH PRODUCTIONS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/08/2319 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Change of details for Mrs Jacqueline Smith as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Director's details changed for Jacqueline Smith on 2023-05-16

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 1ST FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

26/05/1126 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY SMITH / 01/03/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 01/03/2010

View Document

08/06/108 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

19/05/0519 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/06/9410 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

29/04/9429 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information