A NUMBER 10 PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Hartswood Films Limited as a person with significant control on 2024-10-15

View Document

25/06/2525 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

01/05/251 May 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

15/10/2415 October 2024 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2024-10-15

View Document

30/08/2430 August 2024 Termination of appointment of Deborah Vertue as a secretary on 2024-07-24

View Document

22/07/2422 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Satisfaction of charge 113335850001 in full

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 18/03/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH VERTUE / 18/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 06/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH VERTUE / 18/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH VERTUE / 18/03/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NICOLA VERTUE / 18/03/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DAN CHEESBROUGH

View Document

18/11/1918 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113335850001

View Document

11/05/1811 May 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information