PREVIEW PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 SAIL ADDRESS CREATED

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/11/158 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
C/O PREVIEW PRODUCTIONS LTD
10 BEECHFIELD
FRILSHAM, HERMITAGE
THATCHAM
BERKSHIRE
RG18 9XF
ENGLAND

View Document

26/06/1326 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK HERN / 22/10/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY HERN / 22/10/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
THE OLD DAIRY MANOR FARM
OARE HERMITAGE
THATCHAM
BERKSHIRE
RG18 9SD

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/11/1014 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK HERN / 18/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/01/985 January 1998 AUDITOR'S RESIGNATION

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: G OFFICE CHANGED 12/10/97 2 GIPSY LANE SINDLESHAM BERKSHIRE RG11 5DT

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: G OFFICE CHANGED 10/08/92 3 LOWER TERRACE BEARWOOD ROAD SINDLESHAM BERKSHIRE RG11 5BU

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: G OFFICE CHANGED 23/10/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/10/8918 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information