10 OUT OF 10 PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Jem Kitchen as a secretary on 2025-02-12

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from 59 Church Way Falmouth TR11 4SG England to Mia Casa North Pool Road Redruth TR15 3JQ on 2023-02-21

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 5 METRO BUSINESS CENTRE KANGLEY BRIDGE ROAD LONDON LONDON SE26 5BW

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/02/158 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 COMPANY NAME CHANGED TEN OUT OF TEN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 04/10/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 ORCHARD BUSINESS CENTRE KANGLEY BRIDGE ROAD LONDON SE26 5AQ

View Document

19/01/1219 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEED / 10/06/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 14 FOREST HILL BUSINESS CENTRE CLYDE VALE,LONDON SE23 3JF

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/12/06; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 AUDITOR'S RESIGNATION

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 47 ARWENACK STREET FALMOUTH CORNWALL TR11 3JH

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/90

View Document

05/04/905 April 1990 COMPANY NAME CHANGED RETURNTEST LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

28/03/9028 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9028 March 1990 ALTER MEM AND ARTS 12/03/90

View Document

22/12/8922 December 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