BARON 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 |
|---|---|
| 17/04/2517 April 2025 | Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-17 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Director's details changed for Mr Matthew Holroyd on 2022-05-10 |
| 10/05/2210 May 2022 | Change of details for Mr Matthew Holroyd as a person with significant control on 2022-05-10 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM OFFICES A13-A14 CHAMPION BUSINESS PARK ARROWE BROOK ROAD WIRRAL CH49 0AB ENGLAND |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL CH41 1LD ENGLAND |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM C/O C/O 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA |
| 06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FATTAL |
| 10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID FATTAL |
| 27/05/1627 May 2016 | DIRECTOR APPOINTED MR MATTHEW HOLROYD |
| 13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/12/1519 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 19/10/1519 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
| 19/10/1519 October 2015 | DIRECTOR APPOINTED MR WILLIAM FATTAL |
| 04/10/144 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O C/O 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA UNITED KINGDOM |
| 01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON |
| 29/09/1429 September 2014 | DIRECTOR APPOINTED MR DAVID FATTAL |
| 29/09/1429 September 2014 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
| 26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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