GENTLY PRODUCTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23

View Document

09/06/259 June 2025 Appointment of All3Media Director Limited as a director on 2025-05-23

View Document

09/06/259 June 2025 Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23

View Document

09/06/259 June 2025 Termination of appointment of Angela Mcmullen as a director on 2025-05-23

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 SECRETARY APPOINTED DR MIMI AJIBADE

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

12/11/1512 November 2015 SECRETARY APPOINTED MS ANGELA MCMULLEN

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MS ANGELA MCMULLEN

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MS SARA KATE GEATER

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT

View Document

18/05/1518 May 2015 SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE FABER

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O JACKSONS LAW CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE NE1 3PJ

View Document

08/04/148 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 SECRETARY APPOINTED NEIL IRVINE BRIGHT

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY ADAM JONES

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS VICTORIA JANE TURTON

View Document

27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/06/1121 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR ADAM MAXWELL JONES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEPHEN JOHN FABER / 08/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 COMPANY NAME CHANGED MISCHIEF NIGHT LIMITED CERTIFICATE ISSUED ON 07/01/10

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECTION 175 CA06/ COMPANY BUSINESS 12/03/2009

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS YORKSHIRE LS11 5QP

View Document

13/06/0713 June 2007 S80A AUTH TO ALLOT SEC 21/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS LS18 5NT

View Document

17/03/0517 March 2005 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