CTRL PRODUCTIONS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from C/O Aks Accountancy 1 Bromley Lane Chislehurst BR7 6LH England to 34 Axminster Crescent Welling DA16 1HG on 2023-12-22

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Registered office address changed from Chislehurst Business Centre 1 Bromley Lane C/O Aks Accountancy Ltd Chislehurst BR7 6LH England to C/O Aks Accountancy 1 Bromley Lane Chislehurst BR7 6LH on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 4 Hillview Studios 160 Eltham Hill London SE9 5EA England to Chislehurst Business Centre 1 Bromley Lane C/O Aks Accountancy Ltd Chislehurst BR7 6LH on 2022-09-22

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

08/04/218 April 2021 CURRSHO FROM 28/02/2021 TO 31/03/2020

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 34 AXMINSTER CRESCENT WELLING DA16 1HG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDDY WALKER

View Document

08/03/208 March 2020 CESSATION OF EDDY JOHN WALKER AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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