CHROME 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
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Cessation of Joel David Mishcon as a person with significant control on 2019-09-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

16/04/2416 April 2024 Change of details for Mr Joel David Mishcon as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Change of details for Mr Joel David Mishcon as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Chrome Productions Holdings Limited as a person with significant control on 2021-05-26

View Document

15/04/2415 April 2024 Director's details changed for Mr Joel David Mishcon on 2024-04-15

View Document

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

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Termination of appointment of Portia Miranda Mishcon as a secretary on 2023-04-13

View Document

18/04/2318 April 2023 Appointment of Jodi Mishcon as a secretary on 2023-04-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr Stephen Parker as a director on 2022-04-05

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 1ST FLOOR, SPITALFIELDS HOUSE 1 STERLING COURT STIRLING WAY LONDON LONDON WD6 2FX ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHROME PRODUCTIONS HOLDINGS LIMITED

View Document

07/02/207 February 2020 CESSATION OF JOEL DAVID MISHCON AS A PSC

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 3RD FLOOR 20 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP UNITED KINGDOM

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL DAVID MISHCON

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 SUB-DIVISION 23/06/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD ENGLAND

View Document

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

View Accounts

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 3RD FLOOR 20 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP UNITED KINGDOM

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID MISHCON / 14/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID MISHCON / 06/12/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / PORTIA MIRANDA MISHCON / 06/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM COOPER HOUSE 3P1 COOPER HOUSE 3P1 2 MICHAEL ROAD LONDON SW6 2AD

View Document

06/10/166 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 23/06/16 STATEMENT OF CAPITAL GBP 100

View Document

02/05/162 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O REED TAYLOR BENEDICT UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

25/04/1425 April 2014 04/04/14 NO CHANGES

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID MISHCON / 01/01/2014

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PORTIA MIRANDA MISHCON / 01/01/2014

View Document

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL MEDINGER

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O REED TAYLOR BENEDICT FIRST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

17/04/1217 April 2012 04/04/12 NO CHANGES

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 04/04/10 NO CHANGES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/06/097 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL MISHCON / 27/05/2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN SCHMIDT

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 20 REYNOLDS CLOSE LONDON NW11 7EA

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 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