OWN IT! PRODUCTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Mrs Crystal Mahey-Morgan as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mrs Cyrstal Mahey-Morgan as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mrs Cyrstal Mahey-Morgan on 2025-06-20

View Document

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

View Document

20/06/2520 June 2025 Change of details for Mr Jason Jermaine Morgan as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Director's details changed for Mr Jason Jermaine Morgan on 2025-06-10

View Document

20/06/2520 June 2025 Director's details changed for Mrs Cyrstal Mahey-Morgan on 2025-06-20

View Document

10/06/2510 June 2025 Termination of appointment of Roger Glenister Charteris as a director on 2025-06-10

View Document

10/06/2510 June 2025 Cessation of The Artists Partnership Limited as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Robert John James Taylor as a director on 2025-06-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Document

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

View Accounts

25/10/2325 October 2023 Director's details changed for Mr Jason Jermaine Morgan on 2023-10-25

View Document

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

View Document

25/10/2325 October 2023 Director's details changed for Mrs Cyrstal Mahey-Morgan on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrs Cyrstal Mahey-Morgan as a person with significant control on 2023-10-24

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

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

View Document

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

View Document

25/02/2225 February 2022 Appointment of Mr Roger Glenister Charteris as a director on 2022-02-15

View Document

25/02/2225 February 2022 Appointment of Robert John James Taylor as a director on 2022-02-15

View Document

03/12/213 December 2021 Incorporation

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