EXIT 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
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

03/05/253 May 2025 Micro company accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Change of details for Mr Joseph Laurence Newby Ball as a person with significant control on 2024-10-14

View Document

24/10/2424 October 2024 Registered office address changed from Flat 2, 1B Woodbourne Avenue Woodbourne Avenue London SW16 1BP England to 345 Hillcross Avenue Morden SM4 4BX on 2024-10-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Director's details changed for Mr Joseph Laurence Newby Ball on 2022-08-25

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LAURENCE NEWBY BALL / 14/03/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 77 BOLINGBROKE GROVE LONDON SW11 6HB ENGLAND

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LAURENCE NEWBY BALL / 14/03/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LAURENCE NEWBY BALL / 06/06/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LAURENCE NEWBY BALL

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information