HOLLYPARK 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
16/06/2516 June 2025 Registered office address changed from Dock House 48 Welsh Back Bristol BS1 4SB United Kingdom to Third Floor, Hanover House Queen Charlotte Street Bristol BS1 4EX on 2025-06-16

View Document

07/05/257 May 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

07/05/257 May 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

07/05/257 May 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

07/05/257 May 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

05/10/225 October 2022 Change of details for Mr Alexander John Williamson as a person with significant control on 2022-09-26

View Document

05/10/225 October 2022 Change of details for Ms Isla Jane Williamson as a person with significant control on 2022-09-26

View Document

05/10/225 October 2022 Director's details changed for Mr Alexander John Williamson on 2022-09-26

View Document

05/10/225 October 2022 Director's details changed for Ms Isla Jane Williamson on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from St Nicholas House 31-34 High Street Bristol BS1 2AW United Kingdom to Dock House 48 Welsh Back Bristol BS1 4SB on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Change of details for Mr Alexander John Williamson as a person with significant control on 2018-11-30

View Document

14/01/2214 January 2022 Notification of Isla Jane Williamson as a person with significant control on 2018-11-30

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Director's details changed for Ms Isla Jane Williamson on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Alexander John Williamson as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Alexander John Williamson on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for a person with significant control

View Document

20/10/2120 October 2021 Sub-division of shares on 2021-07-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/12/1814 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 63.00

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MS ISLA JANE WILLIAMSON

View Document

26/11/1826 November 2018 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