CAT'S MEOW PRODUCTIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Registered office address changed from 249 Gray's Inn Road London WC1X 8QZ to 15 Belgrade Road Belgrade Road London N16 8DH on 2023-02-06

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY JASON NEWMARK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 249 GRAY'S INN ROAD LONDON WC1X 8QZ UNITED KINGDOM

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BAINES / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM C/O DAN FILMS LIMITED 32 MAPLE STREET LONDON W1T 6HB

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

30/11/0430 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

15/02/0215 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED BUBBLIT LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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