ARKIVE PRODUCTIONS LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVEXT FROM 30/04/2019 TO 31/10/2019

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES CURTIS

View Document

04/10/194 October 2019 CESSATION OF BENJAMIN JAMES CURTIS AS A PSC

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 19A RIDGE ROAD LONDON N8 9LE ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM BASEMENT FLAT, 14 VICTORIA WALK BRISTOL BS6 5SR ENGLAND

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CURTIS / 04/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES CURTIS / 04/10/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES CURTIS

View Document

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

View Accounts

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM FLAT E PORTLAND LOFTS WILSON STREET BRISTOL BS2 9HE UNITED KINGDOM

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

11/05/1511 May 2015 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