EFFINGEE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Miss Kaye Kiernan as a director on 2025-09-17

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Director's details changed for Mr Ford Kiernan on 2024-03-18

View Document

28/03/2428 March 2024 Change of details for Mrs Lesley Kiernan as a person with significant control on 2024-01-01

View Document

28/03/2428 March 2024 Secretary's details changed for Mrs Lesley Kiernan on 2023-03-18

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Registered office address changed from C/O Macmillan Craig 150 Brand Street Glasgow G51 1DH to Digital Media & Business Centre Suite 7 100 Brand Street Glasgow G51 1DG on 2023-10-20

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLEY KIERNAN / 01/03/2019

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORD KIERNAN

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY HEMPHILL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 202 NITHSDALE ROAD GLASGOW G41 5EU SCOTLAND

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR GREGORY EDWARD HEMPHILL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 13 COLQUHOUN AVENUE HILLINGTON PARK GLASGOW G52 4BN UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 20/09/11 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY KIERNAN / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FORD KIERNAN / 13/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 27 JULIAN LANE GLASGOW LANARKSHIRE G12 0RU

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 GBP IC 2/1 15/10/08 GBP SR 1@1=1

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RILEY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GREG HEMPHILL

View Document

20/10/0820 October 2008 PURCHASE OF OWN SHARES 15/10/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 PARTIC OF MORT/CHARGE *****

View Document

09/12/069 December 2006 PARTIC OF MORT/CHARGE *****

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 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