ENLIGHTENED 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
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from 35 Free Trade Wharf 340 the Higway London E1 9ES United Kingdom to 35 Free Trade Wharf 340 the Higway London E1 9ES on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 35 Free Trade Wharf 340 the Higway London E1 9ES on 2024-08-20

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

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

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 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

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

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

View Accounts

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENLIGHTENED MEDIA GROUP LTD

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF DEBORAH JANE WHITE AS A PSC

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO 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

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, 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

17/12/1517 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

08/02/118 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WHITE / 15/11/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

01/04/101 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/06/086 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED SILVER PLANET (CITY OF LONDON) LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0615 November 2006 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