CLEVERMAX PRODUCTIONS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

30/06/2330 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

05/05/225 May 2022 Statement of affairs

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Registered office address changed from 58 Ambleside Point Tustin Estate London SE15 1EB England to 169 Union Street Oldham OL1 1TD on 2022-05-05

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Resolutions

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, SECRETARY LORENZO ROSI

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE BARBER / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE BARBER / 03/02/2017

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 20 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE BARBER / 03/02/2013

View Document

08/02/138 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM FIRST FLOOR KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LORENZO ROSI / 27/01/2012

View Document

25/07/1125 July 2011 SECRETARY APPOINTED MR LORENZO ROSI

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD MANNION

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE BARBER / 14/07/2011

View Document

08/04/118 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 18 THE LINEN HOUSE 253 KILBURN LANE QUEENS PARK LONDON W10 4BQ

View Document

17/01/1117 January 2011 COMPANY BUSINESS 23/12/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE BARBER / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 18 THE LINNEN HOUSE 253 KILBURN LANE, QUEENS PARK LONDON W10 4BQ

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 58 AMBLESIDE POINT TUSTIN ESTATE LONDON SE15 1EB

View Document

03/02/053 February 2005 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