ENIGMA PRODUCTIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

15/01/2515 January 2025 Director's details changed for Hon Deborah Jane Grossman on 2024-12-31

View Document

14/01/2514 January 2025 Director's details changed for Alexander David Puttnam on 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Second filing for the appointment of Hon Mrs Deborah Jane Grossman as a director

View Document

28/03/2428 March 2024 Second filing for the appointment of Alexander David Puttnam as a director

View Document

19/03/2419 March 2024 Appointment of Hon Mrs Deborah Jane Grossman as a director on 2024-03-14

View Document

18/03/2418 March 2024 Appointment of Alexander David Puttnam as a director on 2024-03-14

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

19/01/2419 January 2024 Director's details changed for David Terence Puttnam on 2023-12-31

View Document

17/01/2417 January 2024 Notification of David Terence Puttnam as a person with significant control on 2016-04-06

View Document

17/01/2417 January 2024 Change of details for Lord David Terence Puttnam as a person with significant control on 2023-12-31

View Document

17/01/2417 January 2024 Cessation of Puttnam of Queensgate as a person with significant control on 2016-04-06

View Document

14/01/2414 January 2024 Director's details changed for Lady Puttnam of Queensgate on 2023-12-31

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

11/12/2311 December 2023 Change of share class name or designation

View Document

07/12/237 December 2023 Particulars of variation of rights attached to shares

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/03/2314 March 2023 Change of details for Lord Puttnam of Queensgate as a person with significant control on 2016-04-06

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 55 Baker Street London W1U 7EU to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-02-08

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/05/229 May 2022 Termination of appointment of Sally Jane Tebbutt as a secretary on 2022-02-23

View Document

12/01/2212 January 2022 Director's details changed for David Terence Puttnam on 2021-10-15

View Document

12/01/2212 January 2022 Change of details for Lord Puttnam of Queensgate as a person with significant control on 2021-10-15

View Document

12/01/2212 January 2022 Change of details for Lord Puttnam of Queensgate as a person with significant control on 2021-10-15

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/01/2212 January 2022 Director's details changed for David Terence Puttnam on 2021-10-15

View Document

11/01/2211 January 2022 Director's details changed for Lady Puttnam of Queensgate on 2021-10-15

View Document

11/01/2211 January 2022 Secretary's details changed for Sally Jane Tebbutt on 2021-10-13

View Document

11/01/2211 January 2022 Director's details changed for Lady Puttnam of Queensgate on 2021-10-15

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID TERENCE PUTTNAM / 14/05/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID TERENCE PUTTNAM / 01/01/2013

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

30/05/1230 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY PUTTNAM OF QUEENSGATE / 30/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY PUTTNAM OF QUEENSGATE / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID PUTTNAM OF QUEENSGATE / 01/10/2009

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/02/0326 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/03/98

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: G OFFICE CHANGED 24/05/88 34 BEDFORD ROW LONDON WC1R 4JH

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

21/05/7621 May 1976 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