REET GOOD PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

05/03/255 March 2025 Change of details for Mr Shaun William Keaveny as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 34 Normanby Road Dollis Hill London NW10 1BX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-03-05

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-03-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 34 NORMANBY ROAD DOLLIS HILL LONDON NW10 1BX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 19 JOHN FRANKLIN WAY ERPINGHAM NORWICH NR11 7AZ

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM KEAVENY / 01/01/2019

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEAVENY SHAUN WILLIAM / 20/12/2018

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 90 TEMPLETON AVENUE LONDON E4 6SP

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEAVENY SHAUN WILLIAM / 14/10/2014

View Document

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

View Accounts

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEAVENY SHAUN WILLIAM / 01/09/2013

View Document

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/02/1318 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEAVENY SHAUN WILLIAM / 01/04/2012

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY SEYMOUR COMPANY SECRETARIES LTD

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LTD / 01/02/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LTD / 15/08/2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM C/O GATEWAY PARTNERS 3RD FLOOR, 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LTD / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEAVENY SHAUN WILLIAM / 01/10/2009

View Document

13/03/0913 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED KEAVENY SHAUN WILLIAM

View Document

05/03/095 March 2009 SECRETARY APPOINTED SEYMOUR COMPANY SECRETARIES LTD

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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