OWN IT! PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Change of details for Mrs Crystal Mahey-Morgan as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Change of details for Mrs Cyrstal Mahey-Morgan as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Director's details changed for Mrs Cyrstal Mahey-Morgan on 2025-06-20 |
20/06/2520 June 2025 | Registered office address changed from 11-29 Smiths Court Soho London W1D 7DP England to Studio 116, Netil House 1 Westgate Street London E8 3RL on 2025-06-20 |
20/06/2520 June 2025 | Change of details for Mr Jason Jermaine Morgan as a person with significant control on 2025-06-20 |
20/06/2520 June 2025 | Director's details changed for Mr Jason Jermaine Morgan on 2025-06-10 |
20/06/2520 June 2025 | Director's details changed for Mrs Cyrstal Mahey-Morgan on 2025-06-20 |
10/06/2510 June 2025 | Termination of appointment of Roger Glenister Charteris as a director on 2025-06-10 |
10/06/2510 June 2025 | Cessation of The Artists Partnership Limited as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Termination of appointment of Robert John James Taylor as a director on 2025-06-10 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-02 with no updates |
04/01/244 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
04/01/244 January 2024 | Registered office address changed from Flat 17 Broadway House Jackman Street London E8 4QY England to 11-29 Smiths Court Soho London W1D 7DP on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Director's details changed for Mr Jason Jermaine Morgan on 2023-10-25 |
25/10/2325 October 2023 | Registered office address changed from 16 Blatchington Road Blatchington Road Hove BN3 3YN England to Flat 17 Broadway House Jackman Street London E8 4QY on 2023-10-25 |
25/10/2325 October 2023 | Director's details changed for Mrs Cyrstal Mahey-Morgan on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Mrs Cyrstal Mahey-Morgan as a person with significant control on 2023-10-24 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
20/02/2320 February 2023 | Confirmation statement made on 2022-12-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Registered office address changed from London Piccadilly Circus 48 Warwick Street London W1B 5AW England to 16 Blatchington Road Blatchington Road Hove BN3 3YN on 2022-09-21 |
21/09/2221 September 2022 | Registered office address changed from 16 Blatchington Road Hove BN3 3YN England to London Piccadilly Circus 48 Warwick Street London W1B 5AW on 2022-09-21 |
25/02/2225 February 2022 | Appointment of Mr Roger Glenister Charteris as a director on 2022-02-15 |
25/02/2225 February 2022 | Appointment of Robert John James Taylor as a director on 2022-02-15 |
03/12/213 December 2021 | Incorporation |
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