P OF A PRODUCTIONS LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Statement of capital on 2023-03-17

View Document

17/03/2317 March 2023

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

13/02/2313 February 2023 Statement of company's objects

View Document

23/12/2123 December 2021 Full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on 2019-04-12

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/191 July 2019 CESSATION OF ROYAL BANK LEASING LIMITED AS A PSC

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIXON

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SIMON CHARLES LOWE

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE QUADRANGLE THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PX

View Document

12/04/1912 April 2019 Registered office address changed from , the Quadrangle, the Promenade, Cheltenham, Gloucestershire, GL50 1PX to 250, Bishopsgate London EC2M 4AA on 2019-04-12

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

01/04/191 April 2019 CORPORATE SECRETARY APPOINTED NATWEST MARKETS SECRETARIAL SERVICES LIMITED

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROULSTON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED KEITH DAMIAN PEREIRA

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED STEPHEN PAUL NIXON

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD CORPORATE FINANCE (11) LIMITED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED IAN ANDREW ELLIS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA-MARIE MAYES

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED STEVEN JAMES ROULSTON

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

01/09/171 September 2017 11/07/17 STATEMENT OF CAPITAL GBP 14

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DAVID GERALD HARRIS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MCDAID

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS. EMMA-MARIE MAYES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED NEIL JASON MCDAID

View Document

26/10/1626 October 2016 AUDITOR'S RESIGNATION

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR JOHN HAMER WOOD

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROME

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PIERS JOHNSON / 13/10/2015

View Document

28/07/1528 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR ALAN PIERS JOHNSON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADSBY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED TREVOR DOUGLAS CROME

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROY WARREN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NIGEL TIMOTHY JOHN CLIBBENS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/11/126 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JULIAN EDWIN ROGERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SHEPHARD

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/07/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/10/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ROY FRANCIS WARREN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PAUL DENZIL, JOHN SULLIVAN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED IAN MAXWELL SHEPHARD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0313 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/036 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED LOMBARD CORPORATE FINANCE (SEPTE MBER 2) LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

21/11/0221 November 2002 S386 DISP APP AUDS 15/11/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

21/11/0221 November 2002

View Document

21/11/0221 November 2002 S80A AUTH TO ALLOT SEC 15/11/02

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED LAND ROVER FINANCE LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

16/07/9316 July 1993 EXEMPTION FROM APPOINTING AUDITORS 05/07/93

View Document

16/07/9316 July 1993 S252 DISP LAYING ACC 05/07/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/12/915 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/01/917 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED ARMFOLD LIMITED CERTIFICATE ISSUED ON 19/10/89

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/8914 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/09/891 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ALTER MEM AND ARTS 120689

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/896 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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