B7 PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
17/01/2517 January 2025 | Termination of appointment of Anke Liseth Stoll as a director on 2025-01-15 |
21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Termination of appointment of Anke Liseth Stoll as a secretary on 2024-01-19 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
17/11/2217 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | DIRECTOR APPOINTED MS HELEN QUIGLEY |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / B7 ENTERPRISES / 30/06/2016 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
20/01/1620 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANKE LISETH STOLL / 13/01/2012 |
17/01/1217 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SEWELL / 13/01/2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/07/1026 July 2010 | DIRECTOR APPOINTED ANKE LISETH STOLL |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANKE LISETH STOLL / 01/10/2009 |
28/01/1028 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SEWELL / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW KAZA |
05/03/095 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | DIRECTOR RESIGNED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
14/11/0514 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0514 November 2005 | SECRETARY'S PARTICULARS CHANGED |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/10/033 October 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 27 SWANSCOMBE ROAD CHISWICK LONDON W4 2HL |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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