ARTICULATED PRODUCTIONS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Ms Tina King on 2025-08-28

View Document

21/07/2521 July 2025 NewAppointment of Ms. Sarah Jane Catherine Robinson as a director on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-18

View Document

19/05/2519 May 2025 Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Change of details for Wayne Enterprises Feature Productions Limited as a person with significant control on 2024-04-09

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Kevin John Trehy as a director on 2024-04-01

View Document

12/03/2412 March 2024 Appointment of Jay Anthony Rosenwink as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Miss Samar Pollitt as a director on 2024-03-11

View Document

29/09/2329 September 2023 Appointment of Mr Nigel Patrick Mccorry as a director on 2023-09-12

View Document

29/09/2329 September 2023 Termination of appointment of David John Blaikley as a director on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Ms Tina Hammond on 2023-09-25

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Kevin John Trehy on 2022-11-02

View Document

09/08/229 August 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

23/04/2123 April 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

22/02/2122 February 2021 Termination of appointment of Thomas Hugh Creighton as a director on 2021-02-17

View Document

22/02/2122 February 2021 Appointment of Ms Tina Hammond as a director on 2021-02-19

View Document

22/02/2122 February 2021 Termination of appointment of Tina Hammond as a secretary on 2021-02-19

View Document

03/11/203 November 2020 Full accounts made up to 2019-12-31

View Document

23/04/2023 April 2020 Confirmation statement made on 2020-04-23 with no updates

View Document

06/09/196 September 2019 Full accounts made up to 2018-12-31

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 Confirmation statement made on 2019-04-23 with no updates

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

26/09/1826 September 2018 Full accounts made up to 2017-12-31

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/04/1823 April 2018 Confirmation statement made on 2018-04-23 with no updates

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 Confirmation statement made on 2018-04-10 with updates

View Document

30/01/1830 January 2018 CESSATION OF WARNER BROS. PRODUCTIONS LIMITED AS A PSC

View Document

30/01/1830 January 2018 Cessation of Warner Bros. Productions Limited as a person with significant control on 2018-01-29

View Document

30/01/1830 January 2018 Notification of Wayne Enterprises Feature Productions Limited as a person with significant control on 2018-01-29

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ENTERPRISES FEATURE PRODUCTIONS LIMITED

View Document

05/10/175 October 2017 Full accounts made up to 2016-12-31

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR KEVIN JOHN TREHY

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROY BUTTON

View Document

30/08/1730 August 2017 Appointment of Mr Kevin John Trehy as a director on 2017-08-29

View Document

30/08/1730 August 2017 Termination of appointment of Roy David Button as a director on 2017-08-29

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Confirmation statement made on 2017-04-10 with updates

View Document

16/09/1616 September 2016 Director's details changed for Mr David John Blaikley on 2016-09-15

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLAIKLEY / 15/09/2016

View Document

16/09/1616 September 2016 Director's details changed for Mr Roy David Button on 2016-09-15

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVID BUTTON / 15/09/2016

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 Full accounts made up to 2015-12-31

View Document

06/05/166 May 2016 Annual return made up to 2016-04-11 with full list of shareholders

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Full accounts made up to 2014-12-31

View Document

14/05/1514 May 2015 Miscellaneous

View Document

14/05/1514 May 2015 SECTION 519

View Document

11/05/1511 May 2015 AUD STAT 519

View Document

11/05/1511 May 2015 Miscellaneous

View Document

13/04/1513 April 2015 Annual return made up to 2015-04-11 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Full accounts made up to 2013-12-31

View Document

28/04/1428 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 2014-04-11 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Full accounts made up to 2012-12-31

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 Auditor's resignation

View Document

24/04/1324 April 2013 Annual return made up to 2013-04-11 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 AUDITOR'S RESIGNATION

View Document

27/03/1327 March 2013 Auditor's resignation

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Full accounts made up to 2011-12-31

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON

View Document

02/08/122 August 2012 Termination of appointment of Suzanne Rosslynn Shine as a secretary on 2012-07-31

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE

View Document

02/08/122 August 2012 Appointment of Mr Thomas Hugh Creighton as a director on 2012-07-31

View Document

02/08/122 August 2012 Termination of appointment of Suzanne Rosslynn Shine as a director on 2012-07-31

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE

View Document

11/04/1211 April 2012 Annual return made up to 2012-04-11 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Appointment of Tina Hammond as a secretary on 2011-09-27

View Document

27/09/1127 September 2011 SECRETARY APPOINTED TINA HAMMOND

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Full accounts made up to 2010-12-31

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 2011-04-11 with full list of shareholders

View Document

04/02/114 February 2011 Termination of appointment of Steven Mertz as a director

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MERTZ

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Full accounts made up to 2009-12-31

View Document

07/05/107 May 2010 Registered office address changed from Warner House 98 Theobald's Road London WC1X 8WB on 2010-05-07

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM WARNER HOUSE 98 THEOBALD'S ROAD LONDON WC1X 8WB

View Document

07/05/107 May 2010 Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2009-10-01

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ROSSLYNN SHINE / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 2010-04-11 with full list of shareholders

View Document

22/01/1022 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

22/01/1022 January 2010 Previous accounting period shortened from 2010-04-30 to 2009-12-31

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

12/01/1012 January 2010 Full accounts made up to 2009-04-30

View Document

04/01/104 January 2010 Resolutions

View Document

04/01/104 January 2010 Statement of company's objects

View Document

04/01/104 January 2010 Resolutions

View Document

04/01/104 January 2010 Resolutions

View Document

04/01/104 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/104 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/06/096 June 2009 Memorandum and Articles of Association

View Document

06/06/096 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0917 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM WARNER HOUSE 98 THEOBALD'S ROAD LONDON WC1X 8WB

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 COMPANY NAME CHANGED GHOST TRADE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/03/09

View Document

26/11/0826 November 2008

View Document

26/11/0826 November 2008 SECRETARY APPOINTED SUZANNE ROSSLYNN SHINE

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE

View Document

26/11/0826 November 2008

View Document

21/11/0821 November 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DOUGLAS

View Document

20/11/0820 November 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DOUGLAS

View Document

18/04/0818 April 2008

View Document

18/04/0818 April 2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROY BUTTON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN BLAIKLEY

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 Incorporation

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