EXPLOSIVE 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
11/06/2511 June 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

18/07/2418 July 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

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Cessation of Andrew Michael Cope as a person with significant control on 2022-07-31

View Document

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

View Accounts

12/10/2212 October 2022 Termination of appointment of Andrew Michael Cope as a secretary on 2022-07-31

View Document

27/09/2227 September 2022 Termination of appointment of Claire Cope as a director on 2022-07-31

View Document

27/09/2227 September 2022 Termination of appointment of Andrew Michael Cope as a director on 2022-07-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

15/09/1515 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

13/09/1313 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 RIGHTS ATTACHED TO ORDINARY B SHARES 27/02/2012

View Document

23/04/1223 April 2012 27/02/12 STATEMENT OF CAPITAL GBP 10

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS CLAIRE COPE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS LISA SIMS

View Document

01/10/101 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL SIMS / 18/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL COPE / 18/08/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 19 EDEN PARK KIRKOSWALD PENRITH CUMBRIA CA10 1EA UNITED KINGDOM

View Document

02/10/092 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

17/02/0917 February 2009 GBP NC 100/110 15/12/2008

View Document

17/02/0917 February 2009 GBP NC 110/120 15/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 17 FAIRVIEW GARDENS CLIFTON PENRITH CUMBRIA CA10 2DZ

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMS / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW COPE / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW COPE / 28/02/2008

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: DALMAR HOUSE BARRAS LANE ESTATE, DALSTON CARLISLE CA5 7NY

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 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