ONE MORE ONE 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Director's details changed for Mr Gareth Huw Evans on 2022-05-20

View Document

24/04/2324 April 2023 Change of details for Mrs Rangga Maya Barack as a person with significant control on 2022-05-20

View Document

24/04/2324 April 2023 Change of details for Mr Gareth Huw Evans as a person with significant control on 2022-05-20

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/04/2324 April 2023 Secretary's details changed for C&a Company Secretarial Services Limited on 2022-07-12

View Document

24/04/2324 April 2023 Director's details changed for Mrs Rangga Maya Barack on 2022-05-20

View Document

24/04/2324 April 2023 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2023-04-24

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/01/2115 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MRS RANGGA MAYA BARACK / 12/08/2019

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH HUW EVANS / 12/08/2019

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH HUW EVANS / 02/10/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MRS RANGGA MAYA BARACK / 02/10/2017

View Document

06/03/186 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 02/10/2017

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CLAY BARN IPSLEY COURT REDDITCH WORCESTERSHIRE B98 0TD ENGLAND

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RANGGA MAYA BARACK-EVANS / 08/09/2015

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information