A & M PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Registered office address changed from Acre House 11-15 William Street London NW1 3ER to 17-19 Station Road West Oxted RH8 9EE on 2023-09-12 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MARCUS SCRIVEN / 06/04/2016 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS SCRIVEN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/07/1227 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNIE AUSTIN / 28/06/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/08/077 August 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/09/058 September 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
31/07/0331 July 2003 | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | VARYING SHARE RIGHTS AND NAMES |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
09/07/029 July 2002 | SECRETARY RESIGNED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
09/07/029 July 2002 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
29/06/0229 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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