FEROX B PRODUCTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-19 |
| 02/11/242 November 2024 | Appointment of a voluntary liquidator |
| 02/11/242 November 2024 | Resolutions |
| 02/11/242 November 2024 | Declaration of solvency |
| 02/11/242 November 2024 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 44-46 Old Steine Brighton BN1 1NH on 2024-11-02 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with updates |
| 17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
| 17/01/2417 January 2024 | Appointment of Mr James Karl Buffery as a director on 2023-12-21 |
| 17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
| 17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-04-24 with updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MS SARA LINDSEY BANISTER / 01/03/2020 |
| 18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
| 02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MS SARA LINDSEY BANISTER / 06/04/2016 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA LINDSEY BANISTER / 01/04/2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 04/07/164 July 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/06/155 June 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/05/146 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/05/119 May 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 07/04/117 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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