PASSWORD 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
26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Cessation of John Brian Mackay as a person with significant control on 2022-02-01

View Document

10/05/2210 May 2022 Notification of John Mackay as a person with significant control on 2021-11-01

View Document

10/05/2210 May 2022 Registered office address changed from 16 Dalmore Road London SE21 8HB England to Fox Fold House Steventon Road East Hanney Wantage OX12 0HS on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of Stephen Harry Pennington as a secretary on 2022-05-10

View Document

11/01/2211 January 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Appointment of Mr John Brian Mackay as a director on 2021-12-02

View Document

31/12/2131 December 2021 Cessation of David Johnson as a person with significant control on 2020-12-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Notification of David Johnson as a person with significant control on 2020-12-13

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

22/03/2122 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HARRY PENNINGTON / 01/03/2021

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 21 DALMORE ROAD LONDON SE21 8HB ENGLAND

View Document

19/02/2119 February 2021 CESSATION OF DAVID JOHNSON AS A PSC

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 85B TORRIANO AVENUE LONDON NW5 2RX ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED MR STEPHEN HARRY PENNINGTON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BOWLING

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/09/1729 September 2017 ALTER ARTICLES 21/09/2017

View Document

01/08/171 August 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 DIRECTOR APPOINTED MR ROBERT JAMES EADY

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR ANDREW JASON BOWLING

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LTD

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA

View Document

04/05/164 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AP PARTNERSHIP SERVICES LTD / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/03/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 SECRETARY APPOINTED AP PARTNERSHIP SERVICES LTD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN MACKAY

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED BUCKLEY & JOHNSON LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 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