CABLECOM PRODUCTIONS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1824 September 2018 APPLICATION FOR STRIKING-OFF

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED BLINKHORNS DAVID MARC CRAMER

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF ALAN TAYLOR AS A PSC

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 01/10/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG REGISTRARS LIMITED / 01/10/2009

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 35 HAYS MEWS BERKELEY SQUARE LONDON W1X 7RQ

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: 17 OLD FORGE CRESCENT SHEPPERTON MIDDX TW17 9BT

View Document

18/09/9118 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/11/8618 November 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 REGISTERED OFFICE CHANGED ON 18/11/86 FROM: REDCOTE CHERTSEY ROAD SHEPPERTON MIDDX TW17 9PB

View Document

02/10/862 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: 77 BROOK STREET LONDON W1Y 1YE

View Document


More Company Information


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