ENLIGHTENMENT 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
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

14/07/2514 July 2025 NewRegistered office address changed from 151 Copse Hill London SW20 0SU England to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Ms Hanan Fuad Tewfic Kattan as a person with significant control on 2025-07-14

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

22/12/2422 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-07-01 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

19/04/2319 April 2023 Cessation of Hanan Fuad Tewfic Kattan as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Miss Shamim Sarif as a person with significant control on 2023-04-19

View Document

14/04/2314 April 2023 Notification of Hanan Faud Tewfic Kattan as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM 12A FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF UNITED KINGDOM

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MISS SHAMIM SARIFF / 01/01/2019

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MISS HANAN FAUD TEWFIC KATTAN / 01/01/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 35 35 CORBRIDGE CRESCENT UNIT 23 LONDON E2 9EZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 151 COPSE HILL COPSE HILL LONDON SW20 0SU ENGLAND

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNIT 9 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON KT2 6PT ENGLAND

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ENLIGHTENMENT HOUSE 151 COPSE HILL LONDON SW20 0SU

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAMIM SARIF / 12/10/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SHAMIM SARIF / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HANAN KATTAN / 12/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 77 CHEYNE COURT ROYAL HOSPITAL ROAD LONDON SW3 5TT

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 77 CHEYNE COURT ROYAL HOSPITAL ROAD LONDON SW3 5TT

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 S366A DISP HOLDING AGM 06/07/02

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 109 BEAUFORT MANSIONS BEAUFORT STREET LONDON SW3 5AE

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: SUITE 2 86 OAKLEY STREET CHELSEA LONDON SW3 5NP

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information