JAMIE WILSON 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 |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Registration of charge 064918230004, created on 2024-07-29 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/08/1813 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064918230003 |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE WILSON / 24/07/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILSON / 24/07/2018 |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
12/02/1312 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
17/02/1217 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILSON / 04/02/2012 |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
02/02/112 February 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/08/1025 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/1016 April 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL LONGHURST |
24/02/1024 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GEORGE LONGHURST / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILSON / 24/02/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 10 HUNTING GATE MEWS BENHILTON GARDENS SUTTON SURREY SM1 3DD |
16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY JULIE WILSON |
16/06/0916 June 2009 | SECRETARY APPOINTED PAUL GEORGE LONGHURST |
11/05/0911 May 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
04/02/084 February 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