ACDT PRODUCTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Christopher John Summers as a secretary on 2023-07-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/07/2013 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 2 CHESTNUT VALE MOLLINGTON BANBURY OX17 1AW

View Document

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 36 TOWER HAMLETS ROAD LONDON E7 9BZ ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/08/1331 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMMERS

View Document

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/04/131 April 2013 PREVSHO FROM 31/08/2013 TO 31/01/2013

View Document

04/03/134 March 2013 COMPANY NAME CHANGED MDBA WEIGHT MANAGEMENT CENTRES LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

03/03/133 March 2013 DIRECTOR APPOINTED MS AMY CLARE THORNTON

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SUMMERS

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRING

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKESLEY

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRING / 05/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

12/08/0912 August 2009 SECRETARY APPOINTED CHRISTOPHER JOHN SUMMERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED CHRISTOPHER PRING

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED JOHN BLAKESLEY

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR LYNN HUGHES

View Document

05/08/095 August 2009 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