EXCHANGE PRODUCTIONS LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr Charles Ian Squires as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Joanne Elizabeth Taylor as a director on 2025-06-30

View Document

24/07/2524 July 2025 NewTermination of appointment of Rachel Elizabeth Armstrong as a director on 2025-06-29

View Document

24/07/2524 July 2025 NewAppointment of Ms Alison Marie Loveday as a director on 2025-06-30

View Document

04/01/254 January 2025 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/07/2431 July 2024 Appointment of Ms Rachel Elizabeth Armstrong as a director on 2024-07-31

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of James Benedict Caldwell as a director on 2023-06-15

View Document

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

View Accounts

09/02/239 February 2023 Termination of appointment of Geoffrey Arnold Shindler as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Ms Ellen Mary Hanlon as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Ms Joanne Elizabeth Taylor as a director on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Jennifer Maria Raffle as a director on 2023-01-31

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/07/2120 July 2021 Notification of a person with significant control statement

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CESSATION OF ROYAL EXCHANGE THEATRE COMPANY LTD AS A PSC

View Document

28/04/2128 April 2021 CESSATION OF HAL NOMINEES LIMITED AS A PSC

View Document

28/04/2128 April 2021 CESSATION OF GEOFFREY ARNOLD SHINDLER AS A PSC

View Document

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

View Accounts

05/02/215 February 2021 CURRSHO FROM 31/08/2021 TO 31/03/2021

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / ROYAL EXCHANGE THEATRE COMPANY LTD / 28/02/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / HAL NOMINEES LIMITED / 28/02/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

05/11/205 November 2020 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER FREEMAN

View Document

04/11/204 November 2020 CESSATION OF GEOFFREY ARNOLD SHINDLER AS A PSC

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, SECRETARY BARRY JAMES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAL NOMINEES LIMITED

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / ROYAL EXCHANGE THEATRE COMPANY LTD / 30/06/2016

View Document

08/03/208 March 2020 CESSATION OF JAMES BENEDICT CALDWELL AS A PSC

View Document

08/03/208 March 2020 CESSATION OF JENNIFER MARIA RAFFLE AS A PSC

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ARNOLD SHINDLER

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY FIONA GASPER

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR BARRY CHRISTOPHER JAMES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEE

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRAHAM MURRAY

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS JENNIFER RAFFLE

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JAMES BENEDICT CALDWELL

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR GEOFFREY ARNOLD SHINDLER

View Document

10/10/1410 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/10/107 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY APPOINTED FIONA SALLY GARFIELD GASPER

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW CLAY

View Document

02/06/102 June 2010 AUDITOR'S RESIGNATION

View Document

09/02/109 February 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLAY / 01/08/2009

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 16/08/91; CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED TANGOLAKE LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

16/08/8916 August 1989 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