HIGHFIELD 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
07/09/257 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

17/07/2417 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

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Second filing of Confirmation Statement dated 2020-08-24

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

24/08/2024 August 2020 Confirmation statement made on 2020-08-24 with no updates

View Document

28/02/2028 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2016

View Document

25/02/2025 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/2025 February 2020 ADOPT ARTICLES 12/02/2020

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM NELSONS LOFT CHURCH ROAD MYLOR FALMOUTH TR11 5NL ENGLAND

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM HAZELWOODS WINDSOR HOUSE, BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

24/07/1824 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/165 September 2016 24/08/16 STATEMENT OF CAPITAL GBP 90

View Document

31/05/1631 May 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

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR STEVEN HUTT

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHERRYLOU SKIFF

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY CHERRYLOU SKIFF

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HUTT / 27/02/2014

View Document

14/01/1414 January 2014 Annual return made up to 24 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRYLOU SKIFF / 01/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUTT / 01/08/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

11/09/0911 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED HIGHFIELD ARTISTES LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/011 October 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOS GL51 OUX

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 NEW SECRETARY APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 SECRETARY RESIGNED

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED STARWARD PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 15/03/93

View Document

29/09/9229 September 1992 RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: OAK HOUSE BACK LANE MERIDEN NR COVENTRY WEST MIDS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/04/9214 April 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

06/03/926 March 1992 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 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