HOODWINK PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
05/12/235 December 2023 | Change of details for Mrs Agnieszka Liggett as a person with significant control on 2023-06-03 |
03/12/233 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Director's details changed for Mrs Agnieszka Liggett on 2022-12-10 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
14/12/2114 December 2021 | Second filing of Confirmation Statement dated 2020-11-28 |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | Confirmation statement made on 2020-11-28 with no updates |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA LIGGETT |
09/12/199 December 2019 | CESSATION OF IAN NORMAN LIGGETT AS A PSC |
09/12/199 December 2019 | CESSATION OF AGNIESZKA LIGGETT AS A PSC |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA LIGGETT / 09/12/2019 |
04/12/194 December 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
02/12/192 December 2019 | SECRETARY APPOINTED MRS AGNIESZKA LIGGETT |
02/12/192 December 2019 | APPOINTMENT TERMINATED, SECRETARY IAN LIGGETT |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN LIGGETT |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN NORMAN LIGGETT / 02/12/2019 |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA LIGGETT |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/12/1531 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
23/02/1523 February 2015 | SAIL ADDRESS CHANGED FROM: C/O IAN LIGGETT 207 NIMROD ROAD LONDON SW16 6TN ENGLAND |
23/02/1523 February 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 207 NIMROD ROAD LONDON SW16 6TN |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LIGGETT / 10/11/2014 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/12/1330 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
17/12/1217 December 2012 | SAIL ADDRESS CHANGED FROM: C/O IAN LIGGETT 1 HALLIWELL ROAD LONDON SW2 5HB ENGLAND |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 1 HALLIWELL ROAD LONDON SW2 5HB |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LIGGETT / 01/08/2012 |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LIGGETT / 01/08/2012 |
17/12/1217 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / IAN LIGGETT / 01/08/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/12/1128 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/1023 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LIGGETT / 13/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA LIGGETT / 13/03/2010 |
16/03/1016 March 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
16/03/1016 March 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/03/063 March 2006 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 12 FOXHILL CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5BL |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/01/056 January 2005 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 1 HALLIWELL ROAD LONDON SW2 5HB |
25/04/0325 April 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/01/0316 January 2003 | SECRETARY RESIGNED |
28/11/0228 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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