COMPIX PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/10/2316 October 2023 | Registered office address changed from Suite18 Ealing House 33 Hanger Lane London W5 3HJ England to Suite Ealing House 33 Hanger Lane London W5 3HJ on 2023-10-16 |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Micro company accounts made up to 2020-05-31 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/08/182 August 2018 | SECRETARY APPOINTED MR FRANS TIMMERMANS |
25/07/1825 July 2018 | COMPANY NAME CHANGED PRODUCTIONSHED LIMITED CERTIFICATE ISSUED ON 25/07/18 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
24/07/1824 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 19A CONNAUGHT ROAD LONDON N4 4NT ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/02/1821 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
27/06/1627 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/09/1527 September 2015 | REGISTERED OFFICE CHANGED ON 27/09/2015 FROM SUITE 18 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ |
02/06/152 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
02/06/152 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
24/06/1424 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/12/1311 December 2013 | DISS40 (DISS40(SOAD)) |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM PRUCTIONSHED 1B DARNLEY ROAD LONDON E9 6QH UNITED KINGDOM |
10/12/1310 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/12/1310 December 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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