UTOPIA PRODUCTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Katrin Henicz as a secretary on 2024-07-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHAPMAN / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0829 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: C/O LAWRENCE JONES SEA CONTAINERS HOUSE 20 UPPERGROUND LONDON SE1 9LH

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ORDER OF COURT - DISSOLUTION VOID

View Document

29/02/0029 February 2000 DISSOLVED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 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