CANARY PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Termination of appointment of Abigail Frances Pike as a director on 2025-04-01 |
04/08/254 August 2025 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-08-04 |
04/08/254 August 2025 | Change of details for Mrs Abigail Frances Pike as a person with significant control on 2025-08-03 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Confirmation statement made on 2024-08-19 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2022-08-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/12/2022 December 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/09/2019 September 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL FRANCES PIKE / 14/08/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MS ABIGAIL FRANCES PIKE / 14/08/2020 |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 6 393 NEUTRON TOWER 6 BLACKWALL WAY LONDON E14 9GW ENGLAND |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND |
20/08/1820 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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