CONQUEROR PRODUCTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

24/03/2524 March 2025

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/01/2524 January 2025 Statement of capital on 2025-01-24

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Resolutions

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Statement of capital on 2024-05-21

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024

View Document

05/03/245 March 2024 Satisfaction of charge 093633880001 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

26/11/2326 November 2023 Termination of appointment of Andrew Donald Spaulding as a director on 2023-11-11

View Document

26/11/2326 November 2023 Appointment of Duncan Murray Reid as a director on 2023-11-11

View Document

27/10/2327 October 2023 Director's details changed for Mr Andrew Donald Spaulding on 2023-09-12

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

05/10/215 October 2021 Registration of charge 093633880001, created on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM C/O COMPANY SECRETARY 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/02/196 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

23/01/1823 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 47332.47

View Document

04/01/184 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 40596.57

View Document

16/10/1716 October 2017 16/10/17 STATEMENT OF CAPITAL GBP 25248.83

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

23/03/1723 March 2017 ADOPT ARTICLES 16/03/2017

View Document

14/03/1714 March 2017 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

14/03/1714 March 2017 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

16/02/1716 February 2017 ADOPT ARTICLES 02/04/2015

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 PREVEXT FROM 31/12/2015 TO 05/04/2016

View Document

20/01/1620 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 02/04/15 STATEMENT OF CAPITAL GBP 707.08

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR ANDREW DONALD SPAULDING

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR RICHARD DYLAN JONES

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH ERSKINE

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 27/03/15

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 REDUCE ISSUED CAPITAL 27/03/2015

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

12/02/1512 February 2015 ADOPT ARTICLES 09/01/2015

View Document

12/02/1512 February 2015 SUB-DIVISION 09/01/15

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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