QUITE FRANKLY PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from Studio 02, 25 Easton Street, London Studio 02 25 Easton Street London WC1X 0BE England to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-21 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Satisfaction of charge 1 in full |
06/11/236 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
07/08/237 August 2023 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Studio 02, 25 Easton Street, London Studio 02 25 Easton Street London WC1X 0BE on 2023-08-07 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
05/01/225 January 2022 | Registered office address changed from 22 Goodge Place London W1T 4SL to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2022-01-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/06/2022 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
05/06/195 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/11/1822 November 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
01/06/181 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
23/07/1423 July 2014 | APPOINTMENT TERMINATED, SECRETARY RCFM LTD |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/04/1428 April 2014 | SECRETARY APPOINTED ANDREW JAMES ACKLAND |
05/11/135 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANKEL / 01/01/2013 |
31/10/1231 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/12/1022 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANKEL / 01/10/2010 |
22/12/1022 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
17/05/1017 May 2010 | ADOPT ARTICLES 06/05/2010 |
17/05/1017 May 2010 | SUB-DIVISION 06/05/10 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/01/109 January 2010 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANKEL / 24/11/2009 |
24/11/0924 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
24/11/0924 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RCFM LTD / 24/11/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0921 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKEL / 05/01/2009 |
17/11/0817 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKEL / 05/10/2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANKEL / 24/06/2008 |
08/04/088 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | SECRETARY'S PARTICULARS CHANGED |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/01/0512 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0512 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
04/11/044 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0318 November 2003 | NEW SECRETARY APPOINTED |
18/11/0318 November 2003 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: HARTFIELD HOUSE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ |
18/11/0318 November 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUITE FRANKLY PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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