BIG SPLASH PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
01/03/251 March 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-15 with updates |
14/03/2314 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
02/07/212 July 2021 | Registered office address changed from 12 Linkside Shoppenhangers Road Maidenhead Berkshire SL6 2QD England to Annexe Paley House Littlefield Green White Waltham Maidenhead Berkshire SL6 3JN on 2021-07-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM HENRY ARNOLD / 01/05/2014 |
12/06/1412 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM HENRY ARNOLD / 01/10/2009 |
15/06/1015 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/12/0723 December 2007 | REGISTERED OFFICE CHANGED ON 23/12/07 FROM: PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD BERKSHIRE SL6 1DT |
15/06/0715 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
17/07/0317 July 2003 | SECRETARY RESIGNED |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | 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