JOE ALLEN 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
29/10/2429 October 2024 Appointment of a voluntary liquidator

View Document

29/10/2429 October 2024 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to C/O Cg & Co, 27 Byrom Street Manchester M3 4PF on 2024-10-29

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

29/10/2429 October 2024 Resolutions

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Director's details changed for Joe Allen on 2021-12-06

View Document

08/12/218 December 2021 Change of details for Joe Allen as a person with significant control on 2021-12-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/07/2117 July 2021 Registered office address changed from 17 st. Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCIS ALLEN / 05/08/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / JOE ALLEN / 06/01/2017

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOE ALLEN / 06/01/2017

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOE ALLEN / 10/09/2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOE ALLEN / 23/05/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCIS ALLEN / 23/07/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY WB COMPANY SECRETARIES LIMITED

View Document

14/08/1314 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOE ALLEN / 26/07/2012

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCIS ALLEN / 26/07/2012

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS ENGLAND

View Document

23/08/1223 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 1 ST JAMES' GATE NEWCASTLE NEWCASTLE UPON TYNE NE99 1YQ ENGLAND

View Document

23/08/1023 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 128 FORM REC'D

View Document

20/01/1020 January 2010 ADOPT ARTICLES 26/09/2009

View Document

20/01/1020 January 2010 26/09/09 STATEMENT OF CAPITAL GBP 5

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR WB COMPANY DIRECTORS LIMITED

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JANE FRANCIS ALLEN

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JOE ALLEN

View Document

24/07/0924 July 2009 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