EXPLOSIVE ALAN PRODUCTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Appointment of Mr Richard James Keith as a director on 2023-12-18

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-07 with updates

View Document

28/07/2328 July 2023 Termination of appointment of Ashley Gordon Denton as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Gareth David Amphlett-Wild as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Daniel Liam Evans Maher as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Ashley Gordon Denton as a secretary on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Fourth Floor Group Ltd as a director on 2022-10-05

View Document

25/07/2325 July 2023 Cessation of Ashley Gordon Denton as a person with significant control on 2022-10-05

View Document

25/07/2325 July 2023 Notification of Fourth Floor Group Limited as a person with significant control on 2022-10-05

View Document

25/07/2325 July 2023 Registered office address changed from 9 Bridge Street Walton-on-Thames KT12 1AE England to 13 Queen Square Bristol BS1 4NT on 2023-07-25

View Document

25/07/2325 July 2023 Cessation of Daniel Liam Evans Maher as a person with significant control on 2022-10-05

View Document

25/07/2325 July 2023 Cessation of Gareth David Amphlett-Wild as a person with significant control on 2022-10-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/09/2213 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/08/214 August 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY GORDON DENTON / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID AMPHLETT-WILD / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL LIAM EVANS MAHER / 08/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY GORDON DENTON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVID AMPHLETT-WILD

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LIAM EVANS MAHER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM GLOBAL HOUSE 303 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LIAM EVANS MAHER / 01/01/2016

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GORDON DENTON / 01/01/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID AMPHLETT-WILD / 01/01/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY GORDON DENTON / 01/01/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 CURRSHO FROM 30/06/2013 TO 31/05/2013

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GORDON DENTON / 31/07/2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR DANIEL LIAM EVANS MAHER

View Document

07/06/127 June 2012 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