ITS ALIVE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-04-03 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/11/2017 November 2020 | DISS40 (DISS40(SOAD)) |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM UNIT 11 BROCKLEY BUSSINESS CENTER ENDWELL ROAD LONDON SE4 2PD UNITED KINGDOM |
03/11/203 November 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/01/2013 January 2020 | PREVEXT FROM 30/04/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 37 WHITBREAD ROAD BROCKLEY LONDON SE4 2BD |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | 30/04/15 TOTAL EXEMPTION FULL |
01/05/151 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
29/05/1429 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KORITSAS |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KORITSAS |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
30/04/1330 April 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 2 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR APPOINTED MR THOMAS MICHAEL KORITSAS |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/04/1115 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KORITSAS / 03/04/2010 |
25/01/1025 January 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY POLLY DRINKWATER |
13/04/0913 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / POLLY DRINKWATER / 03/04/2009 |
03/04/083 April 2008 | 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