JUSTIN EDWARDS PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Registered office address changed from C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom to Farrow Accounting & Tax Limited Unit T13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr Justin Edwards as a person with significant control on 2023-05-05

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Change of details for Mr Justin Edwards as a person with significant control on 2021-06-23

View Document

07/07/217 July 2021 Director's details changed for Lucy Porter on 2021-06-28

View Document

07/07/217 July 2021 Director's details changed for Justin Edwards on 2021-06-28

View Document

07/07/217 July 2021 Change of details for Lucy Porter as a person with significant control on 2021-06-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

10/07/1910 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/08/186 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/01/1716 January 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/01/1716 January 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARDS / 14/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PORTER / 14/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARDS / 14/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PORTER / 14/07/2016

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY PORTER / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARDS / 31/10/2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 2ND FLOOR FLAT 31 OLD GLOUCESTER STREET LONDON WC1N 3AS

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED LUCY PORTER

View Document

26/02/1026 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARDS / 26/02/2010

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 2ND FLOOR FLAT OLD GLOUCESTER STREET LONDON WC1N 3AS

View Document

05/06/095 June 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARDS / 26/06/2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDWARDS / 26/06/2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 7B BROADWAY PARADE CROUCH END LONDON N8 9DE

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY AOK SERVICE CENTRE LTD

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 76 BROADWAY PARADE CROUCH END LONDON N8 9DE

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 269 FARNBOROUGH RD FARNBOROUGH HANTS GU14 7LX

View Document

16/01/0716 January 2007 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