PROJECT 3 PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Register inspection address has been changed from St Accountancy Corner House Market Place Braintree Essex CM7 3HQ United Kingdom to St Accountancy Corner House Market Place Braintree Essex CM7 3HQ |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with updates |
23/06/2523 June 2025 | Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to St Accountancy Corner House Market Place Braintree Essex CM7 3HQ |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN TREVOR NORCOTT |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA NORCOTT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | DIRECTOR APPOINTED MRS VICTORIA NORCOTT |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM GEORGE GARDENS QUEENBOROUGH LANE RAYNE BRAINTREE ESSEX CM77 6TB |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TREVOR NORCOTT / 12/12/2016 |
15/12/1615 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORCOTT / 12/12/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/07/1419 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
02/07/122 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1230 June 2012 | SAIL ADDRESS CREATED |
18/02/1218 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORCOTT / 17/02/2012 |
18/02/1218 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TREVOR NORCOTT / 17/02/2012 |
18/02/1218 February 2012 | REGISTERED OFFICE CHANGED ON 18/02/2012 FROM 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA UNITED KINGDOM |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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