SOME LIKE IT SHOT PRODUCTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-11 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Statement of affairs |
19/06/2419 June 2024 | Appointment of a voluntary liquidator |
19/06/2419 June 2024 | Registered office address changed from First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2024-06-19 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
12/05/1612 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1516 May 2015 | DISS40 (DISS40(SOAD)) |
15/05/1515 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 18 POPLAR ROAD DENHAM UXBRIDGE MIDDLESEX UB9 4AW |
17/06/1417 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/06/109 June 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLOOM / 02/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/10/0815 October 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RUARIDH ARROW LOGGED FORM |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 29 STEELE ROAD ISLEWORTH MIDDLESEX TW7 7HL |
07/10/087 October 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | 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