CAPICO PRODUCTIONS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

12/03/2512 March 2025 Statement of capital on 2025-03-12

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

11/02/2511 February 2025 Previous accounting period shortened from 2025-04-05 to 2024-11-30

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Notification of Timothy James King as a person with significant control on 2023-03-30

View Document

20/03/2320 March 2023 Cessation of Pauline Margaret King as a person with significant control on 2022-09-13

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/12/1922 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

23/05/1723 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED PETER JOHN BEAUFOY KING

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOYTON

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED TIMOTHY JAMES KING

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REDUCE ISSUED CAPITAL 28/01/2016

View Document

01/02/161 February 2016 SOLVENCY STATEMENT DATED 14/01/16

View Document

01/02/161 February 2016 STATEMENT BY DIRECTORS

View Document

01/02/161 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 733940.00

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 1358939

View Document

14/06/1014 June 2010 ADOPT ARTICLES 29/04/2010

View Document

04/06/104 June 2010 CURRSHO FROM 30/04/2011 TO 05/04/2011

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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