NUFFIELD PRODUCTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-09 |
| 14/04/2514 April 2025 | Liquidators' statement of receipts and payments to 2025-02-08 |
| 29/04/2429 April 2024 | Liquidators' statement of receipts and payments to 2024-02-08 |
| 29/12/2329 December 2023 | Removal of liquidator by court order |
| 24/11/2324 November 2023 | Appointment of a voluntary liquidator |
| 14/10/2314 October 2023 | Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-14 |
| 23/02/2223 February 2022 | Declaration of solvency |
| 23/02/2223 February 2022 | Resolutions |
| 23/02/2223 February 2022 | Resolutions |
| 23/02/2223 February 2022 | Appointment of a voluntary liquidator |
| 16/02/2216 February 2022 | Registered office address changed from 142-144 Above Bar Street Southampton SO14 7DU England to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire S051 8Na on 2022-02-16 |
| 05/02/225 February 2022 | Compulsory strike-off action has been suspended |
| 05/02/225 February 2022 | Compulsory strike-off action has been suspended |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 22/11/2122 November 2021 | Termination of appointment of Janice Willis as a secretary on 2021-11-22 |
| 13/12/1813 December 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLINE ROUTH |
| 13/12/1813 December 2018 | CESSATION OF CAROLINE ANNE ROUTH AS A PSC |
| 13/12/1813 December 2018 | SECRETARY APPOINTED MRS JANICE WILLIS |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
| 18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM NUFFIELD THEATRE UNIVERSITY ROAD SOUTHAMPTON SO17 1TR |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 17/11/1617 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS |
| 17/03/1617 March 2016 | DIRECTOR APPOINTED MR JONATHAN MARK WARD |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/12/158 December 2015 | APPOINTMENT TERMINATED, SECRETARY GATHORNE GOUGH |
| 08/12/158 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 08/12/158 December 2015 | SECRETARY APPOINTED MS CAROLINE ANNE ROUTH |
| 23/02/1523 February 2015 | SECRETARY APPOINTED GATHORNE JAMES GOUGH |
| 09/02/159 February 2015 | CURRSHO FROM 30/11/2015 TO 31/03/2015 |
| 11/11/1411 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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