PASSWORD PRODUCTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-07-31 |
02/03/252 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-07-31 |
09/03/249 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Cessation of John Brian Mackay as a person with significant control on 2022-02-01 |
10/05/2210 May 2022 | Notification of John Mackay as a person with significant control on 2021-11-01 |
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 |
10/05/2210 May 2022 | Termination of appointment of Stephen Harry Pennington as a secretary on 2022-05-10 |
11/01/2211 January 2022 | Notification of a person with significant control statement |
31/12/2131 December 2021 | Appointment of Mr John Brian Mackay as a director on 2021-12-02 |
31/12/2131 December 2021 | Cessation of David Johnson as a person with significant control on 2020-12-13 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/06/2122 June 2021 | Notification of David Johnson as a person with significant control on 2020-12-13 |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
22/03/2122 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HARRY PENNINGTON / 01/03/2021 |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 21 DALMORE ROAD LONDON SE21 8HB ENGLAND |
19/02/2119 February 2021 | CESSATION OF DAVID JOHNSON AS A PSC |
19/02/2119 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON |
19/02/2119 February 2021 | REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 85B TORRIANO AVENUE LONDON NW5 2RX ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
02/10/182 October 2018 | SECRETARY APPOINTED MR STEPHEN HARRY PENNINGTON |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW BOWLING |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
29/09/1729 September 2017 | ALTER ARTICLES 21/09/2017 |
01/08/171 August 2017 | PREVEXT FROM 31/03/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | DIRECTOR APPOINTED MR ROBERT JAMES EADY |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/02/1728 February 2017 | SECRETARY APPOINTED MR ANDREW JASON BOWLING |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LTD |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 1ST FLOOR 44A FLORAL STREET LONDON WC2E 9DA |
04/05/164 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/103 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AP PARTNERSHIP SERVICES LTD / 02/03/2010 |
03/03/103 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 02/03/2010 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | SECRETARY APPOINTED AP PARTNERSHIP SERVICES LTD |
07/07/087 July 2008 | APPOINTMENT TERMINATED SECRETARY JOHN MACKAY |
21/04/0821 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | COMPANY NAME CHANGED BUCKLEY & JOHNSON LIMITED CERTIFICATE ISSUED ON 31/12/07 |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
07/03/067 March 2006 | DIRECTOR RESIGNED |
07/03/067 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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