SHARP IMAGE PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-04-05 |
15/11/2415 November 2024 | Withdrawal of a person with significant control statement on 2024-11-15 |
15/11/2415 November 2024 | Notification of Rachel Seely as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Notification of Johanna Emily Wiser as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/01/245 January 2024 | Unaudited abridged accounts made up to 2023-04-05 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
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 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-21 with no updates |
13/12/2113 December 2021 | Director's details changed for Rachel Seely on 2021-11-23 |
05/08/215 August 2021 | Director's details changed for Rachel Seely on 2020-08-01 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 198 NIMROD ROAD LONDON SW16 6TL |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JO WISER / 19/12/2018 |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SEELY / 01/12/2014 |
18/11/1518 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
02/12/122 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHANNA EMILY WISER / 04/09/2012 |
02/12/122 December 2012 | REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 28B BEECHDALE ROAD BRIXTON LONDON SW2 2BE |
02/12/122 December 2012 | REGISTERED OFFICE CHANGED ON 02/12/2012 FROM 198 NIMROD ROAD LONDON SW16 6TL UNITED KINGDOM |
02/12/122 December 2012 | Registered office address changed from , 198 Nimrod Road, London, SW16 6TL, United Kingdom on 2012-12-02 |
02/12/122 December 2012 | Registered office address changed from , 28B Beechdale Road, Brixton, London, SW2 2BE on 2012-12-02 |
02/12/122 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JO WISER / 04/09/2012 |
07/02/127 February 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/10/0931 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JO WISER / 30/10/2009 |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SEELY / 30/10/2009 |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/051 December 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/11/0120 November 2001 | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/12/995 December 1999 | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS |
09/02/999 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/11/9820 November 1998 | RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS |
08/07/988 July 1998 | |
08/07/988 July 1998 | REGISTERED OFFICE CHANGED ON 08/07/98 FROM: WINCHESTER WHARF,GROUND FLOOR CLINK STREET LONDON SE1 9DG |
01/02/981 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/12/973 December 1997 | NEW SECRETARY APPOINTED |
03/12/973 December 1997 | RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS |
29/10/9729 October 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/02/9718 February 1997 | |
18/02/9718 February 1997 | REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 63 BOUNDARY ROAD LONDON N22 6AS |
25/11/9625 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
30/04/9630 April 1996 | NEW DIRECTOR APPOINTED |
30/10/9530 October 1995 | RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS |
27/10/9427 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
21/10/9421 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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