JIM DAVIDSON 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
05/03/255 March 2025 Total exemption full accounts made up to 2024-02-29

View Document

27/02/2527 February 2025 Current accounting period shortened from 2024-02-27 to 2024-02-26

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

08/04/248 April 2024 Change of details for Mr James Cameron Davidson as a person with significant control on 2024-04-07

View Document

08/04/248 April 2024 Cessation of Michelle Davidson as a person with significant control on 2024-04-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 18/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 18/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 20/03/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078970500001

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078970500002

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DAVIDSON

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

30/01/1430 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/12/139 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 2.00

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED JAMES CAMERON DAVIDSON

View Document

23/01/1223 January 2012 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED JIM DAVIDSON’S PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/01/12

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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