SLEEPER PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCessation of Rainmaker Films Limited as a person with significant control on 2025-06-17

View Document

02/09/252 September 2025 NewNotification of Gts Films Limited as a person with significant control on 2025-06-17

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/11/2419 November 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

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/12/211 December 2021 Director's details changed for Mr Lawrence John Chrisfield on 2021-11-30

View Document

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

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN CHRISFIELD / 16/11/2019

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN CHRISFIELD / 28/06/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/11/169 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA KATE WOLFSON TOWNSLEY / 05/09/2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA KATE WOLFSON TOWNSLEY / 05/09/2011

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED LAWRENCE JOHN CHRISFIELD

View Document

27/10/1027 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 4TH FLOOR, 12 ST. GEORGE STREET LONDON W1S 2FB

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GOLDIN

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 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