NEXT CHAPTER PRODUCTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Jack Hunter Blair as a director on 2023-01-11

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

18/10/2218 October 2022 Cessation of Arron Crascall as a person with significant control on 2022-09-23

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

29/03/2229 March 2022 Appointment of Mr Jack Hunter Blair as a director on 2022-03-21

View Document

06/01/226 January 2022 Registered office address changed from 37 Foley Street London W1W 7TN England to 207a Castelnau Barnes London SW13 9EA on 2022-01-06

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Registered office address changed from First Floor Foley Street London W1W 7TN England to 37 Foley Street London W1W 7TN on 2021-10-21

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O GBP ASSCIATES LLP 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON CRASCALL

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BARR / 01/09/2018

View Document

18/10/1818 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 1

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD IPSWICH SUFFOLK IP10 0BF UNITED KINGDOM

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

11/10/1711 October 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MISS REBECCA BARR / 17/10/2016

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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