CLIVE CONWAY 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
24/03/2524 March 2025 Micro company accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from Unit H, 2nd Floor Offices 40 Murdock Road Bicester Oxfordshire OX26 4PP England to Ground Floor Unit 15 Somerville Court Trinity Way, Banbury Business Park Adderbury Oxon OX17 3SN on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Clive Roderick Conway on 2025-02-11

View Document

07/11/247 November 2024 Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit H, 2nd Floor Offices 40 Murdock Road Bicester Oxfordshire OX26 4PP on 2024-11-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY PENELOPE PARMAR

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE CONWAY / 06/04/2016

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM CLAREMONT HOUSE DEANS COURT BICESTER OX26 6BW

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CONWAY / 24/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 COMPANY NAME CHANGED CLIVE CONWAY CELEBRITY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 02/01/13

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MS PENELOPE JANE PARMAR

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN BAXTER

View Document

18/04/1118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/05/106 May 2010 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CONWAY / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: C/O BAXTER PAYNE & HAIGH CLAREMONT HOUSE 1 MARKET SQUARE, BICESTER OXON OX26 6BW

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 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