OPTIMISTIC PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Registered office address changed from 45 Shakespeare Street Hove East Sussex BN3 5AG to 107 Lynmouth Road London E17 8AG on 2024-01-23

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

10/02/2010 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/04/1915 April 2019 CESSATION OF DANIEL GEORGE EDELSTYN AS A PSC

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GEORGE EDELSTYN

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

21/01/1821 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GEORGE EDELSTYN

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

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

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O SOUTH DEVON ACCOUNTANCY E THE SCOPE COMPLEX WILLS ROAD TOTNES DEVON TQ9 5XN

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM UNIT 9E MOTHER STUDIOS QUEEN'S YARD WHITE POST LANE LONDON GREATER LONDON E9 5EN UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM UNIT 7, DIGBYLAND STUDIOS, DIGBY ROAD LONDON E9 6HX

View Document

12/05/1212 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY SIAN POWELL / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE EDELSTYN / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY SIAN POWELL / 01/10/2009

View Document

16/04/0916 April 2009 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