JUNE 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
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

09/08/249 August 2024 Director's details changed for Brett Michael Mackay on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Yew Tree House Lewes Road Forest Row RH18 5AA on 2023-05-31

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER PARR-HEAD

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY PETER PARR-HEAD

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM THE MALT HOUSE THE STREET SOUTH STOKE NR GORING ON THAMES RG8 0JS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/11/148 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/03/131 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS BRENDA ANNE MACKAY

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE NORMAN / 13/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MACKAY / 13/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRETT MICHAEL MACKAY / 13/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PARR-HEAD / 13/10/2009

View Document

09/02/099 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: THE OLD VILLAGE SHOP CHENIES VILLAGE RICKMANSWORTH HERTFORDSHIRE WD3 6EQ

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 42 UPPER BERKELEY ST LONDON W1H 7PL

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/10/9427 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM: 29 PORTLAND PLACE LONDON W1N 3AG

View Document

12/12/8612 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

28/07/7728 July 1977 INCREASE IN NOMINAL CAPITAL

View Document

14/05/7014 May 1970 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