PROCESS PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
08/05/258 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-05-06 with no updates |
04/10/214 October 2021 | Change of details for Mr James Nicholas Imber as a person with significant control on 2021-10-04 |
04/10/214 October 2021 | Director's details changed for Mr James Nicholas Imber on 2021-10-04 |
04/10/214 October 2021 | Registered office address changed from 104 Church Lane London N2 0TB to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2021-10-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
30/04/2030 April 2020 | CESSATION OF MICHELLE IMBER AS A PSC |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, SECRETARY MICHELLE IMBER |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE IMBER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | DISS40 (DISS40(SOAD)) |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS IMBER / 31/08/2014 |
15/09/1415 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE IMBER / 31/08/2014 |
09/09/149 September 2014 | FIRST GAZETTE |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
17/06/1117 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
27/07/1027 July 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | SECRETARY RESIGNED |
09/08/069 August 2006 | DIRECTOR RESIGNED |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
09/08/069 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/0628 July 2006 | COMPANY NAME CHANGED BRIGHT TV & FILM PRODUCTION MANA GERS LIMITED CERTIFICATE ISSUED ON 28/07/06 |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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