CTM PRODUCTIONS LIMITED

Company Documents

DateDescription
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 secretary on 2025-05-23

View Document

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 director 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

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 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 2021-12-21 with no updates

View Document

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

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

10/08/1810 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

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074893910001

View Document

12/01/1612 January 2016 Annual return made up to 11 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

08/06/158 June 2015 SECRETARY APPOINTED ROBERT BROWN

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, SECRETARY MELISSA SWERLING

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 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 124 REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

16/02/1516 February 2015 Annual return made up to 11 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

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074893910001

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND

View Document

11/01/1111 January 2011 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