EXCELSIOR GROUP 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
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

27/09/2227 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

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE MINT HOUSE HEADLEY COMMON ROAD HEADLEY EPSOM SURREY KT18 6QA

View Document

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

View Accounts

06/08/186 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GEORGE BURLEY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LUCAS BATES

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

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUCAS BATES / 01/06/2012

View Document

27/07/1127 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUCAS BATES / 04/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LUCAS BATES / 04/07/2010

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUCAS BATES / 01/06/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM HEATHWOODS,DORKING ROAD, WALTON-ON-THE-HILL, TADWORTH, SURREY.KT20 7TJ.

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURLEY / 01/06/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 S366A DISP HOLDING AGM 20/10/94

View Document

28/10/9428 October 1994 S252 DISP LAYING ACC 20/10/94

View Document

28/10/9428 October 1994 S386 DISP APP AUDS 20/10/94

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/08/894 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/08/894 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1RE

View Document

10/03/8910 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 COMPANY NAME CHANGED TRIBELL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: 45 ALBEMARLE STREET MAYFAIR LONDON W1X 3FE

View Document

26/09/8826 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

02/05/862 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/03/825 March 1982 CERTIFICATE OF INCORPORATION

View Document

05/03/825 March 1982 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