COLIN FITZPATRICK PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-01-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE FITZPATRICK

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CARL FITZPATRICK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1311 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARL FITZPATRICK / 09/05/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE-MARIE FITZPATRICK / 09/05/2012

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE FITZPATRICK / 09/05/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARL FITZPATRICK / 09/05/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARL FITZPATRICK / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE FITZPATRICK / 09/05/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FITZPATRICK / 17/06/2009

View Document

26/01/0926 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

22/03/0222 March 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 09/05/96; CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED COOK FITZPATRICK PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 25/01/95

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED COLIN FITZPATRICK PRODUCTIONS LI MITED CERTIFICATE ISSUED ON 18/04/94

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/94

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: 16/17 LITTLE PORTLAND STREET LONDON W1N 5DE

View Document

30/05/9130 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/06/905 June 1990 COMPANY NAME CHANGED CONCEPT PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 06/06/90

View Document

05/06/905 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/06/896 June 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 16/17 LITTLE PORTLAND STREET LONDON W1N5DE

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: 10 ADAM & EVE MEWS LONDON W8 6UJ

View Document

10/12/8710 December 1987 WD 17/11/87 AD 02/02/87--------- £ SI 98@1=98 £ IC 2/100

View Document

23/11/8723 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/02/879 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 CERTIFICATE OF INCORPORATION

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