CONTINUUM PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/07/2425 July 2024 | Notification of Giovanna Midgley as a person with significant control on 2022-11-01 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/11/227 November 2022 | Appointment of Ms Giovanna Midgley as a director on 2022-11-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
10/11/2110 November 2021 | Appointment of Ms Giovanna Midgley as a director on 2021-11-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 65 PRINCESS MAY ROAD DALSTON LONDON N16 8DF ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
13/02/1913 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HILL / 10/04/2018 |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN ROBERT HILL / 10/04/2018 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 7 CAPEL HOUSE LODDIGES ROAD LONDON E9 7PL ENGLAND |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 59 VICTORIA ROAD SURBITON KT6 4NQ ENGLAND |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT HILL / 29/09/2016 |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KAVANAGH |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 94 MURRAY ROAD LONDON W5 4DA |
07/07/167 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
10/02/1310 February 2013 | DIRECTOR APPOINTED MR ALAN ROBERT HILL |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
29/11/1129 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN HILL |
19/10/1119 October 2011 | DIRECTOR APPOINTED MRS CHARLOTTE KAVANAGH |
05/07/115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL |
05/07/115 July 2011 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KAVANAGH |
01/07/111 July 2011 | DIRECTOR APPOINTED ROBERT WILLIAM HILL |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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