CTM 3 PRODUCTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23

View Document

09/06/259 June 2025 Appointment of Ms Sara Kate Geater as a director on 2025-05-23

View Document

09/06/259 June 2025 Appointment of All3Media Director Limited as a director on 2025-05-23

View Document

09/06/259 June 2025 Termination of appointment of Angela Mcmullen as a director on 2025-05-23

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/09/1919 September 2019 SECRETARY APPOINTED DR MIMI AJIBADE

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MS ANGELA MCMULLEN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MS ANGELA MCMULLEN

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS VICTORIA JANE TURTON

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JILL OLIVIER HARRIS / 01/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JILL OLIVIER HARRIS / 01/05/2015

View Document

08/06/158 June 2015 SECRETARY APPOINTED ROBERT BROWN

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

17/04/1517 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

15/02/1515 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/02/1416 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/02/1416 February 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083755590001

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 124 REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

22/10/1322 October 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MENDES

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEWLING

View Document

07/08/137 August 2013 DIRECTOR APPOINTED NICOLAS JEROME DANTON BROWN

View Document

25/01/1325 January 2013 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