ARGYLL PRODUCTIONS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-12 with updates

View Document

13/11/2313 November 2023 Insolvency filing

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-06-16

View Document

16/06/2316 June 2023 Statement of affairs

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

16/06/2316 June 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of Mrs Jolanta Rozmislova as a director on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Michael John Wilson as a director on 2023-03-21

View Document

14/12/2214 December 2022 Registered office address changed from Gateshead International Business Centre Office 23 Mulgrave Terrace Gateshead NE8 1AN United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-14

View Document

14/11/2214 November 2022 Registered office address changed from Gateshead International Business Centre 13-15 Mulgrave Terrace Gateshead NE8 1AN England to Gateshead International Business Centre Office 23 Mulgrave Terrace Gateshead NE8 1AN on 2022-11-14

View Document

11/11/2211 November 2022 Termination of appointment of Stuart James Tilly as a director on 2022-11-11

View Document

20/05/2220 May 2022 Registered office address changed from Lower Ground Floor 15-17 Grosvenor Gardens London SW1W 0BD England to Gateshead International Business Centre 13-15 Mulgrave Terrace Gateshead NE8 1AN on 2022-05-20

View Document

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

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

15/06/2115 June 2021 Appointment of Mr Michael John Wilson as a director on 2021-04-01

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHE ENTERPRISES LIMITED

View Document

12/08/2012 August 2020 CESSATION OF DAVID WILLIAM GRIFFITHS AS A PSC

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086440760001

View Document

30/04/2030 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM LOWER GROUND 1 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STUART JAMES TILLY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED MEGA GLOBAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/06/17

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 16 ROUND CLOSE ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3EP

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 ROUND CLOSE ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3EP

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 1 MURTON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6RS ENGLAND

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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