JOSEPH PROSSER PRODUCTIONS LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/2023 July 2020 APPLICATION FOR STRIKING-OFF

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EDWARD PROSSER

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1813 June 2018 COMPANY RESTORED ON 13/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

07/09/167 September 2016 COMPANY RESTORED ON 07/09/2016

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD PROSSER / 23/10/2015

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD PROSSER / 23/10/2015

View Document

07/09/167 September 2016 12/12/15 NO CHANGES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM, 8 PORTLAND COURT, CUMBERLAND CLOSE, BRISTOL, BS1 6XB

View Document

31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

09/07/159 July 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR JOSEPH EDWARD PROSSER

View Document

01/03/121 March 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW PROSSER

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD PROSSER / 06/03/2011

View Document

06/03/116 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 DISS40 (DISS40(SOAD))

View Document

24/07/0924 July 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 141 BROCKWORTH, YATE, BRISTOL, BS17 4SP

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 141 BROCKWORTH, YATE, BRISTOL, BS17 4SP

View Document

09/01/969 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 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