PLANET 24 PRODUCTIONS LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MEDLICOTT

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

02/02/042 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 15/09/01; NO CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 15/09/00; NO CHANGE OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ACC. REF. DATE SHORTENED FROM 08/04/00 TO 30/09/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 AUDITOR'S RESIGNATION

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 08/04/99

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 S80A AUTH TO ALLOT SEC 25/05/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 08/04/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 THE PLANET BUILDING THAMES QUAY 195 MARSH WALL LONDON E14 9SG

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/09/9719 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: G OFFICE CHANGED 16/11/94 NOREX COURT THAMES QUAY 195 MARSH WALL LONDON E14 9SG

View Document

21/09/9421 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ADOPT MEM AND ARTS 27/05/94

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 HILL HOUSE 1 LITTLE NEW STREET LONDON. EC4A 3TR.

View Document

21/04/9421 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/01/9419 January 1994 ADOPT MEM AND ARTS 15/09/93

View Document

19/01/9419 January 1994 � NC 100/1000 15/09/9

View Document

19/01/9419 January 1994 NC INC ALREADY ADJUSTED 15/09/93

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 ALTER MEM AND ARTS 22/10/93

View Document

01/11/931 November 1993 Certificate of change of name

View Document

01/11/931 November 1993 Certificate of change of name

View Document

01/11/931 November 1993 COMPANY NAME CHANGED BEMORE LIMITED CERTIFICATE ISSUED ON 02/11/93

View Document

15/09/9315 September 1993 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