BOILERPLATE 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 |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
19/09/2319 September 2023 | Second filing of Confirmation Statement dated 2023-03-07 |
08/09/238 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with updates |
05/03/235 March 2023 | Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 2023-03-05 |
24/11/2224 November 2022 | Termination of appointment of Robert Alexander Hefner Iii as a director on 2022-11-23 |
23/11/2223 November 2022 | Cessation of Robert Hefner as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Appointment of Mr Howard Stanley Mighell as a director on 2022-11-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAMON PATRICK DE LASZLO / 06/04/2016 |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HEFNER |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON PATRICK DE LASZLO |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 01/03/2014 |
20/03/1420 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
22/03/1222 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 22/03/2012 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER HEFNER III / 01/10/2009 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | LOCATION OF DEBENTURE REGISTER |
18/09/0818 September 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | LOCATION OF REGISTER OF MEMBERS |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM SLATER MAIDMENT 7 ST JAMES' SQUARE LONDON SW1Y 4JU |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | 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