EXIT 8 PRODUCTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/02/246 February 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

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

View Accounts

31/01/2331 January 2023 Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22

View Document

30/07/2130 July 2021 Appointment of Mr Nicholas William Rush as a director on 2021-06-22

View Document

29/07/2129 July 2021 Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22

View Document

29/07/2129 July 2021 Termination of appointment of Anthony Gerard Chambers as a director on 2021-06-22

View Document

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

View Accounts

11/05/2011 May 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 ADOPT ARTICLES 11/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD CHAMBERS / 22/02/2018

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, SECRETARY MARSHA REED

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARSHA REED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 SAIL ADDRESS CREATED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/01/189 January 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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