SHARP IMAGE PRODUCTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

15/11/2415 November 2024 Withdrawal of a person with significant control statement on 2024-11-15

View Document

15/11/2415 November 2024 Notification of Rachel Seely as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Notification of Johanna Emily Wiser as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-04-05

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

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

View Document

28/04/2228 April 2022 Registered office address changed from , 28 B Beechdale Road Beechdale Road, London, SW2 2BE, England to 42 Coinage Hall Street Coinagehall Street Helston TR13 8EQ on 2022-04-28

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Rachel Seely on 2021-11-23

View Document

05/08/215 August 2021 Director's details changed for Rachel Seely on 2020-08-01

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 Registered office address changed from , 198 Nimrod Road, London, SW16 6TL to 42 Coinage Hall Street Coinagehall Street Helston TR13 8EQ on 2018-12-19

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 198 NIMROD ROAD LONDON SW16 6TL

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JO WISER / 19/12/2018

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SEELY / 01/12/2014

View Document

18/11/1518 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/12/122 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA EMILY WISER / 04/09/2012

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 28B BEECHDALE ROAD BRIXTON LONDON SW2 2BE

View Document

02/12/122 December 2012 REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 198 NIMROD ROAD LONDON SW16 6TL UNITED KINGDOM

View Document

02/12/122 December 2012 Registered office address changed from , 198 Nimrod Road, London, SW16 6TL, United Kingdom on 2012-12-02

View Document

02/12/122 December 2012 Registered office address changed from , 28B Beechdale Road, Brixton, London, SW2 2BE on 2012-12-02

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO WISER / 04/09/2012

View Document

07/02/127 February 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JO WISER / 30/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SEELY / 30/10/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: WINCHESTER WHARF,GROUND FLOOR CLINK STREET LONDON SE1 9DG

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 63 BOUNDARY ROAD LONDON N22 6AS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

21/10/9421 October 1994 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