CUT 2 THE CHASE PRODUCTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

09/12/249 December 2024 Change of details for Mr John Edward Burke as a person with significant control on 2018-10-26

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

14/12/2214 December 2022 Change of details for Mr John Edward Burke as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr John Edward Burke on 2022-12-13

View Document

13/12/2213 December 2022 Registered office address changed from Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP United Kingdom to The Clock House Little Dale Farm Colliers Green Cranbrook Kent TN17 2LS on 2022-12-13

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

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

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BURKE

View Document

10/12/1810 December 2018 CESSATION OF ANDREW KEITH BISHOP AS A PSC

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BISHOP

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM HASSOCKS BARN GREAT TONG HEADCORN ASHFORD TN27 9PP ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 SECRETARY APPOINTED MR ANDREW KEITH BISHOP

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY JANET BURKE

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KEITH BISHOP

View Document

05/01/185 January 2018 CESSATION OF JOHN EDWARD BURKE AS A PSC

View Document

05/01/185 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ANDREW KEITH BISHOP

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BURKE / 08/12/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM THE OAST HOUSE NOAHS ARK FARM EAST SUTTON ROAD HEADCORN ASHFORD KENT TN27 9PS

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/03/1526 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THE OAST NOAHS ARK FARM EAST SUTTON ROAD HEADCORN ASHFORD KENT TN27 9PS UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET BURKE / 15/02/2011

View Document

16/05/1116 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE GRANARY, HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE GWILLIAM / 15/02/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY MELANIE GWILLIAM

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE GWILLIAM

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MELANIE GWILLIAM

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED LIKE THE CLAPPERS PRODUCTIONS LI MITED CERTIFICATE ISSUED ON 15/03/07

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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