ANT & DEC PRODUCTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-28 with updates

View Document

28/04/2528 April 2025 Change of details for Mr Declan Joseph Donnelly as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Change of details for Mr Anthony David Mcpartlin as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Director's details changed for Mr Declan Joseph Donnelly on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Anthony David Mcpartlin on 2025-04-24

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Anthony David Mcpartlin as a person with significant control on 2024-04-22

View Document

29/04/2429 April 2024 Director's details changed for Mr Anthony David Mcpartlin on 2024-04-22

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

05/05/235 May 2023 Director's details changed for Mr Declan Joseph Donnelly on 2023-04-17

View Document

02/12/222 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MCPARTLIN / 20/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH DONNELLY / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MCPARTLIN / 08/05/2019

View Document

07/05/197 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 07/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/09/106 September 2010 CORPORATE SECRETARY APPOINTED CHATEL REGISTRARS LIMITED

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY DARREN WORSLEY

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM, 2 WATER COURT WATER STREET, BIRMINGHAM, WEST MIDLANDS, B3 1HP

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED RAINBOW ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 ADOPT MEM AND ARTS 12/05/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: SOMERSET HOUSE 40/49 PRICE, STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ

View Document

17/04/0017 April 2000 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