RAMSBOTTOM PRODUCTIONS LIMITED

Company Documents

DateDescription
10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOHOE / 10/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 2 BRENTWOOD VILLAS 137 CHURCH LANE STOCKPORT SK6 7LD ENGLAND

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DONOHOE

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 28 BANK STREET MIRFIELD WEST YORKSHIRE WF14 9QF

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TAYLOR

View Document

05/09/175 September 2017 CESSATION OF ANDREW TAYLOR AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF ANDREW TAYLOR AS A PSC

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 06/04/2016

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TAYLOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 18/07/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 23/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOHOE / 23/07/2014

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1423 July 2014 SAIL ADDRESS CREATED

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TAYLOR / 18/07/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

10/08/1310 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1218 July 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