ONCE UPON A TIME CONTENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Robert David Ward as a director on 2025-06-30

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Daniel Eric Miller on 2024-10-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-04-30

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

06/05/226 May 2022 Registration of charge 021449090004, created on 2022-04-28

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Statement of company's objects

View Document

29/04/2229 April 2022 Cessation of Michele Marcus as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Termination of appointment of Colin David Burrows as a secretary on 2022-04-28

View Document

29/04/2229 April 2022 Current accounting period shortened from 2022-12-31 to 2022-04-30

View Document

29/04/2229 April 2022 Termination of appointment of Colin David Burrows as a director on 2022-04-28

View Document

29/04/2229 April 2022 Termination of appointment of Michele Marcus as a director on 2022-04-28

View Document

29/04/2229 April 2022 Appointment of Mr Robert David Ward as a director on 2022-04-28

View Document

29/04/2229 April 2022 Appointment of Mr Daniel Eric Miller as a director on 2022-04-28

View Document

29/04/2229 April 2022 Cessation of Colin David Burrows as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Notification of Once upon a Time London Ltd as a person with significant control on 2022-04-28

View Document

09/04/229 April 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

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/10/214 October 2021 Satisfaction of charge 021449090003 in full

View Document

04/10/214 October 2021 Satisfaction of charge 021449090002 in full

View Document

30/09/2130 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

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID BURROWS / 31/10/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELE MARCUS / 31/10/2018

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN DAVID BURROWS / 31/10/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BURROWS / 31/10/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE MARCUS / 31/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM THIRD FLOOR SUFFOLK HOUSE GEORGE STREET CROYDON CRO 0YN

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021449090003

View Document

14/07/1814 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021449090002

View Document

15/03/1815 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BURROWS / 01/01/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID BURROWS / 30/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MARCUS / 30/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: HADLEY HOUSE 139-141 LEWISHAM STREET LONDON SE13 6AA

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/07/876 July 1987 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