CHROMATIC PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Director's details changed for Mr Joe Brian Nolan on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of Denis Nolan as a secretary on 2021-03-08

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

15/07/2515 July 2025 Appointment of Mr Joe Brian Nolan as a director on 2025-07-15

View Document

09/12/249 December 2024 Micro company accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 10 SUNDIAL COURT BARNSBURY LANE SURBITON SURREY KT5 9RN UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 145 EWELL ROAD SURBITON SURREY KT6 6AW

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 116 EWELL ROAD SURBITON SURREY KT6 6HA

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 53 NORTHFIELD ROAD WEST EALING LONDON W13 9SY

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 S386 DISP APP AUDS 16/05/94

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 £ NC 1000/1100 28/10/93

View Document

12/11/9312 November 1993 NC INC ALREADY ADJUSTED 28/10/93

View Document

29/10/9329 October 1993 REGISTERED OFFICE CHANGED ON 29/10/93 FROM: UNIT 44 LONDON STONE BUSINESS ESTATE BROUGHTON STREET LONDON SW8 3QR

View Document

17/08/9317 August 1993 RETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

08/09/928 September 1992 RETURN MADE UP TO 29/07/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 9 KINGSWAY (2ND FLOOR) LONDON WC2B 6XF

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED SNOLITE LIMITED CERTIFICATE ISSUED ON 17/02/92

View Document

07/11/917 November 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 67 VICTORIA ROAD SURBITON SURREY KT6 4NR

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8829 July 1988 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