JAMES PERRY PRODUCTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Director's details changed for William Arthur Marks on 2024-01-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Gordon Henry Low on 2024-01-01

View Document

11/07/2411 July 2024 Change of details for Mr Gordon Henry Low as a person with significant control on 2024-01-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Appointment of Mrs Lorraine Anne Marks as a director on 2023-11-23

View Document

28/11/2328 November 2023 Termination of appointment of Christopher John Low as a director on 2023-11-19

View Document

02/11/232 November 2023 Cessation of Christopher John Low as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Kumi Duodu as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mr Gordon Henry Low as a person with significant control on 2023-11-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

03/07/233 July 2023 Change of details for Mr Gordon Henry Low as a person with significant control on 2023-07-01

View Document

03/07/233 July 2023 Director's details changed for Mr Gordon Henry Low on 2023-07-01

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Second filing of Confirmation Statement dated 2021-07-23

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2021-07-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/08/2119 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/08/2013 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LOW / 10/06/2020

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DR CHRISTOPHER JOHN LOW

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON HENRY LOW

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / GILDA PERRY / 29/01/2019

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILDA PERRY

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

09/08/179 August 2017 CESSATION OF GILDA PERRY AS EXECUTOR OF JAMES PERRY (DECEASED) AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILDA PERRY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILDA PERRY AS EXECUTOR OF JAMES PERRY (DECEASED)

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED WILLIAM ARTHUR MARKS

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES PERRY

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED GORDON HENRY LOW

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

16/09/1316 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HSE. 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ALTER MEM AND ARTS 02/06/95

View Document

07/08/947 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/08/9213 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/07/8729 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/06/8630 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/11/4628 November 1946 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