HOODWINK 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
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Change of details for Mrs Agnieszka Liggett as a person with significant control on 2023-06-03

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Director's details changed for Mrs Agnieszka Liggett on 2022-12-10

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2020-11-28

View Document

10/12/2110 December 2021 Registered office address changed from 1 1 Halliwell Road London London SW2 5HB England to 1 Halliwell Road London SW2 5HB on 2021-12-10

View Document

19/10/2119 October 2021 Registered office address changed from 173 Nimrod Road London SW16 6th to 1 1 Halliwell Road London London SW2 5HB on 2021-10-19

View Document

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

View Accounts

28/03/2128 March 2021 Confirmation statement made on 2020-11-28 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA LIGGETT

View Document

09/12/199 December 2019 CESSATION OF IAN NORMAN LIGGETT AS A PSC

View Document

09/12/199 December 2019 CESSATION OF AGNIESZKA LIGGETT AS A PSC

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA LIGGETT / 09/12/2019

View Document

04/12/194 December 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/12/192 December 2019 SECRETARY APPOINTED MRS AGNIESZKA LIGGETT

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN LIGGETT

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LIGGETT

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAN NORMAN LIGGETT / 02/12/2019

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA LIGGETT

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: C/O IAN LIGGETT 207 NIMROD ROAD LONDON SW16 6TN ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 207 NIMROD ROAD LONDON SW16 6TN

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LIGGETT / 10/11/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: C/O IAN LIGGETT 1 HALLIWELL ROAD LONDON SW2 5HB ENGLAND

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 HALLIWELL ROAD LONDON SW2 5HB

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIGGETT / 01/08/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LIGGETT / 01/08/2012

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN LIGGETT / 01/08/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIGGETT / 13/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LIGGETT / 13/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 12 FOXHILL CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5BL

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 1 HALLIWELL ROAD LONDON SW2 5HB

View Document

25/04/0325 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 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