NOT THOUGHT THROUGH PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
13/06/2413 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Cessation of Jeremy Laurence Stevens as a person with significant control on 2023-10-01 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with updates |
17/10/2317 October 2023 | Notification of Jeremy Laurence Stevens as a person with significant control on 2023-10-17 |
17/10/2317 October 2023 | Notification of Christian George Stevens as a person with significant control on 2023-10-17 |
02/05/232 May 2023 | Certificate of change of name |
29/04/2329 April 2023 | Termination of appointment of Lesley Anne Stevens as a secretary on 2023-04-29 |
29/04/2329 April 2023 | Appointment of Mr Christian George Stevens as a director on 2023-04-29 |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
13/07/1813 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
19/01/1719 January 2017 | 31/10/16 TOTAL EXEMPTION FULL |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
18/01/1618 January 2016 | 31/10/15 TOTAL EXEMPTION FULL |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/01/1528 January 2015 | 31/10/14 TOTAL EXEMPTION FULL |
09/10/149 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
24/04/1424 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
15/10/1315 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
21/01/1321 January 2013 | 31/10/12 TOTAL EXEMPTION FULL |
19/10/1219 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
16/01/1216 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
14/12/1014 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
29/10/1029 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
12/07/1012 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAURENCE STEVENS / 03/10/2009 |
23/10/0923 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE STEVENS / 03/10/2009 |
23/10/0923 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/08/076 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/08/076 August 2007 | SECRETARY'S PARTICULARS CHANGED |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/06/0211 June 2002 | COMPANY NAME CHANGED SCRUMMAGER'S HAUNT LIMITED CERTIFICATE ISSUED ON 11/06/02 |
23/10/0123 October 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
16/06/0116 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
30/05/0130 May 2001 | COMPANY NAME CHANGED SRUMMAGER'S HAUNT LIMITED CERTIFICATE ISSUED ON 30/05/01 |
24/10/0024 October 2000 | RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
30/08/0030 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
05/11/995 November 1999 | RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
01/06/991 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
17/11/9817 November 1998 | RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS |
30/07/9830 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
30/10/9730 October 1997 | RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS |
04/09/974 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
22/11/9622 November 1996 | RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
13/02/9613 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
30/11/9530 November 1995 | COMPANY NAME CHANGED NICOLIVE LIMITED CERTIFICATE ISSUED ON 01/12/95 |
28/11/9528 November 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/11/9528 November 1995 | REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 120 EAST ROAD LONDON N1 6AA |
28/11/9528 November 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/10/9516 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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