EIGHTY EIGHT PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Registered office address changed from 218 Old Ford Road London E2 9PT to 15 Campbell Road London E3 4DS on 2023-11-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Certificate of change of name

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Certificate of change of name

View Document

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

10/06/2010 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

29/08/1929 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 17 STUDIO 36 17 AMHURST TERRACE LONDON E8 2BT ENGLAND

View Document

04/06/194 June 2019 COMPANY RESTORED ON 04/06/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/04/1813 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX WILLIAM MCKENZIE COOPER / 20/12/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 78 ST STEPHENS ROAD 78 ST. STEPHENS ROAD LONDON E3 5JL UNITED KINGDOM

View Document

21/10/1621 October 2016 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