JONATHAN STRANGE PRODUCTION LIMITED

Company Documents

DateDescription
01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/02/1710 February 2017 DISS REQUEST WITHDRAWN

View Document

20/12/1620 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/169 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
C/O FAO MARTIN COOK
STUDIO 81 KIRKSTALL ROAD
LEEDS
LS3 1LH

View Document

26/09/1626 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085344410001

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR BENJAMIN HALL

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR TALITHA HYDE

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

02/05/142 May 2014 PREVSHO FROM 31/05/2014 TO 28/02/2014

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085344410001

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR NICHOLAS CHARLES NORRIS MARSTON

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED CUBA NORTH LIMITED
CERTIFICATE ISSUED ON 11/09/13

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MS TOBY GENEVIEVE LINDER

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MS TALITHA HYDE

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
WELL COTTAGE FARHILL
LLANISHEN CHEPSTOW
GWENT
WALES
NP16 6QY
WALES

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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