PATALEX PRODUCTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

01/05/241 May 2024 Appointment of Mr Andrew Tackaberry as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Keith Damian Pereira as a director on 2024-05-01

View Document

03/03/243 March 2024 Satisfaction of charge 2 in full

View Document

03/03/243 March 2024 Satisfaction of charge 3 in full

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Statement of capital on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

26/10/2326 October 2023 Statement of company's objects

View Document

17/06/2317 June 2023 Full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-10-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/07/1930 July 2019 SECOND FILING OF TM01 FOR MR DAVID GERALD HARRIS

View Document

29/05/1929 May 2019 CESSATION OF ROYAL BANK LEASING LIMITED AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMBARD CORPORATE FINANCE (11) LIMITED

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR SIMON CHARLES LOWE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIXON

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE QUADRANGLE THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1PX

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROULSTON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED STEPHEN PAUL NIXON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED KEITH DAMIAN PEREIRA

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL BANK LEASING LIMITED

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED IAN ANDREW ELLIS

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA-MARIE MAYES

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED STEVEN JAMES ROULSTON

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DAVID GERALD HARRIS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MCDAID

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS. EMMA-MARIE MAYES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED NEIL JASON MCDAID

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR JOHN HAMER WOOD

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROME

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

07/04/167 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PIERS JOHNSON / 13/10/2015

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR ALAN PIERS JOHNSON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADSBY

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED TREVOR DOUGLAS CROME

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROY WARREN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NIGEL TIMOTHY JOHN CLIBBENS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 27/03/2012

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/04/1118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/05/1012 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JULIAN EDWIN ROGERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SHEPHARD

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/07/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/10/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PAUL DENZIL, JOHN SULLIVAN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ROY FRANCIS WARREN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED IAN MAXWELL SHEPHARD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/034 September 2003 COMPANY NAME CHANGED LOMBARD CORPORATE FINANCE (APRIL ) LIMITED CERTIFICATE ISSUED ON 04/09/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0311 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 S80A AUTH TO ALLOT SEC 29/08/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 3.PRINCESS WAY, REDHILL, SURREY. RH1 1NP

View Document

03/09/023 September 2002 S386 DISP APP AUDS 29/08/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/08/028 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 COMPANY NAME CHANGED AUSTIN ROVER CREDIT LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 05/07/93

View Document

19/07/9319 July 1993 S252 DISP LAYING ACC 05/07/93

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 27/03/93; CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/895 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8931 August 1989 COMPANY NAME CHANGED ROVER CREDIT LIMITED CERTIFICATE ISSUED ON 01/09/89

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 290987

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/11/8710 November 1987 WD 26/10/87 PD 29/09/87--------- £ SI 2@1

View Document

10/11/8710 November 1987 WD 26/10/87 AD 29/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

31/10/8731 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED HUGEURGENT LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

26/10/8726 October 1987 ALTER MEM AND ARTS 290987

View Document

31/08/8731 August 1987 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