PLUG-IN PRODUCTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Director's details changed for Dominic Ellis Minns on 2023-07-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Registered office address changed from 3rd Floor, St Augustine's Centre Stanford Avenue Brighton BN1 6EA England to New England House Unit E, 8th Floor New England Street Brighton BN1 4GH on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 12 STUDIO 6, THE COLOUR ROOMS 2ND FLOOR, 12 RICHMOND PARADE BRIGHTON EAST SUSSEX BN2 9QD UNITED KINGDOM

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 2ND FLOOR STUDIO 12A RICHMOND PARADE BRIGHTON EAST SUSSEX BN2 9QD ENGLAND

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081048260001

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 12 2ND FLOOR STUDIO, 12 RICHMOND PARADE BRIGHTON EAST SUSSEX BN2 9QD

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUG-IN MEDIA GROUP LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ELLIS MINNS / 28/06/2015

View Document

18/07/1618 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SUSAN TZABAR / 28/06/2015

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 85 GLOUCESTER ROAD BRIGHTON EAST SUSSEX BN1 4AP

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/146 June 2014 COMPANY NAME CHANGED THIS IS PIP LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

06/07/126 July 2012 ISSUE SHARES 14/06/2012

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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