NULLARBOR 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GARRY MCQUINN / 03/04/2019

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISS RINA JOANNA VERONICA GILL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GEORGE SHIACH / 25/06/2013

View Document

17/10/1317 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH KOOPS

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRADLEY STAUFFER-KRUSE / 08/02/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH KOOPS / 02/08/2010

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARY MCQUINN / 02/08/2010

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

14/07/1114 July 2011 SECRETARY APPOINTED RICHARD BRADLEY STAUFFER-KRUSE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY SIMON KOOPS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY SUMMERS

View Document

13/01/1113 January 2011 SECRETARY APPOINTED SIMON ROLF KOOPS

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 50A KINGSWAY PLACE LONDON EC1R 0LU

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/103 February 2010 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED PRISCILLA ON STAGE LIMITED CERTIFICATE ISSUED ON 17/06/09

View Document

09/05/099 May 2009 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 71 ENDELL STREET LONDON WC2H 9AH

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, SECRETARY RICHARD MCQUINN LOGGED FORM

View Document

24/06/0824 June 2008 SECRETARY APPOINTED JEREMY NEVILLE SUMMERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SHIACH / 16/06/2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MCQUINN

View Document

01/08/071 August 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