PIGMENT PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Satisfaction of charge 059689870012 in full |
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-11-30 |
09/04/259 April 2025 | Registration of charge 059689870014, created on 2025-04-07 |
09/04/259 April 2025 | Registration of charge 059689870013, created on 2025-04-07 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
21/10/2421 October 2024 | Director's details changed for Mr Stephen Dennis Baker on 2024-10-17 |
21/10/2421 October 2024 | Director's details changed for Mr Stephen Dennis Baker on 2024-10-17 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-11-30 |
10/02/2410 February 2024 | Satisfaction of charge 5 in full |
10/02/2410 February 2024 | Satisfaction of charge 4 in full |
10/02/2410 February 2024 | Satisfaction of charge 1 in full |
10/02/2410 February 2024 | Satisfaction of charge 2 in full |
25/01/2425 January 2024 | Satisfaction of charge 059689870008 in full |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
28/07/2328 July 2023 | Satisfaction of charge 059689870010 in full |
28/07/2328 July 2023 | Satisfaction of charge 059689870009 in full |
28/07/2328 July 2023 | Satisfaction of charge 059689870011 in full |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-17 with updates |
29/10/2129 October 2021 | Cessation of Martin Gerard Powderly as a person with significant control on 2020-12-18 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
14/08/1914 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059689870010 |
03/04/193 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059689870011 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
19/09/1619 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / IAN HAMILTON O'BRIEN / 19/09/2016 |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMILTON O'BRIEN / 19/09/2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
05/11/155 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059689870009 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
09/01/159 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059689870008 |
11/12/1411 December 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 6030 |
11/12/1411 December 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 6050 |
01/12/141 December 2014 | DIRECTOR APPOINTED MR MARTIN GERARD POWDERLY |
01/12/141 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/04/143 April 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 6050.00 |
20/03/1420 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 6030.00 |
20/03/1420 March 2014 | 17/03/14 STATEMENT OF CAPITAL GBP 6030 |
20/03/1420 March 2014 | ADOPT ARTICLES 17/03/2014 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
31/10/1331 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
27/11/1227 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
21/11/1221 November 2012 | VARYING SHARE RIGHTS AND NAMES |
21/06/1221 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
14/06/1214 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
07/06/127 June 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/06/127 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWOOD |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
29/12/1129 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
22/11/1122 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
09/11/109 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/12/0920 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
05/04/085 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/01/0829 January 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 |
30/11/0630 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0627 November 2006 | DIRECTOR RESIGNED |
22/11/0622 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/11/0616 November 2006 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/11/0616 November 2006 | DIRECTOR RESIGNED |
16/11/0616 November 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PIGMENT PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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