PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/04/2412 April 2024 Appointment of Ms Amy Charlotte Davies Dolamore as a secretary on 2024-04-01

View Document

12/04/2412 April 2024 Appointment of Mr Peter Higgin as a director on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of Rebecca Dawson as a director on 2024-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Rebecca Annie Brenda Dawson as a secretary on 2024-03-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

09/05/239 May 2023 Registered office address changed from Unit 3.W.03, Richmix Cultural Centre 35-47 Bethnal Green Road London E1 6LA England to 22 Watkin Road Wembley HA9 0NL on 2023-05-09

View Document

24/03/2324 March 2023 Appointment of Mr Jonathan Hugh Gisby as a director on 2023-03-15

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Second filing for the termination of Ms Amanda Fulmor Good as a director

View Document

18/11/2118 November 2021 Termination of appointment of Amanda Fulmor Good as a director on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Ms Rebecca Dawson as a director on 2021-11-18

View Document

04/11/214 November 2021 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Unit 3.W.03, Richmix Cultural Centre 35-47 Bethnal Green Road London E1 6LA on 2021-11-04

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from Cannon Factory Ashley Road London N17 9LH England to 10 Queen Street Place London EC4R 1AG on 2021-06-21

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS AMANDA FULMOR GOOD

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP DWESAR

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY LUCY WHITBY

View Document

19/09/1619 September 2016 SECRETARY APPOINTED MS REBECCA ANNIE BRENDA DAWSON

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY LUCY WHITBY

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MISS LUCY ISABELLA WHITBY

View Document

25/05/1625 May 2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 224 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS JENNIFER CLARE TAYLOR

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY GRISELDA YORKE

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY APPOINTED MS GRISELDA ROSE YORKE

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM VILLAGE UNDERGROUND 54 HOLYWELL LANE LONDON EC2A 3PQ

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MY ROYCE MICHAEL JAMES BELL

View Document

21/11/1221 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLARA EISENBERG

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY COLIN MARSH

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR SANDEEP DWESAR

View Document

21/03/1121 March 2011 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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