B7 PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Anke Liseth Stoll as a director on 2025-01-15

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Termination of appointment of Anke Liseth Stoll as a secretary on 2024-01-19

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DIRECTOR APPOINTED MS HELEN QUIGLEY

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / B7 ENTERPRISES / 30/06/2016

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANKE LISETH STOLL / 13/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SEWELL / 13/01/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED ANKE LISETH STOLL

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANKE LISETH STOLL / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SEWELL / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW KAZA

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 27 SWANSCOMBE ROAD CHISWICK LONDON W4 2HL

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information