SOMETHING SOMETHING 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
28/07/2528 July 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

28/07/2528 July 2025 NewPurchase of own shares.

View Document

30/12/2430 December 2024 Registration of charge SC4788530002, created on 2024-12-18

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

10/07/2410 July 2024 Registered office address changed from 29 Lynedoch Street Glasgow G3 6EF to St Ninians Manse 1a Quayside Mills Edinburgh EH6 6EX on 2024-07-10

View Document

10/07/2410 July 2024 Appointment of Mr Glenn Martin Andrews as a director on 2024-07-01

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

21/09/2321 September 2023 Satisfaction of charge SC4788530001 in full

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Purchase of own shares.

View Document

17/12/2117 December 2021 Cancellation of shares. Statement of capital on 2021-10-22

View Document

27/10/2127 October 2021 Notification of Ian Gordon Greenhill as a person with significant control on 2021-10-22

View Document

27/10/2127 October 2021 Director's details changed for Mr Ian Gordon Greenhill on 2021-10-22

View Document

27/10/2127 October 2021 Director's details changed for Mr Jordan Laird on 2021-10-22

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Notification of Jordan Laird as a person with significant control on 2021-10-22

View Document

27/10/2127 October 2021 Change of details for Mr Ian Gordon Greenhill as a person with significant control on 2021-10-22

View Document

27/10/2127 October 2021 Cessation of Simon John Mallinson as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Peter Sutherland Burns as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Ismail Mykay Kamara as a director on 2021-10-22

View Document

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

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN MCCORMICK

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCORMICK

View Document

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

View Accounts

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4788530001

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR PETER SUTHERLAND BURNS

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ISMAIL MYKAY KAMARA

View Document

23/09/1623 September 2016 ADOPT ARTICLES 14/09/2016

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/15

View Document

18/08/1618 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16

View Document

09/06/169 June 2016 30/05/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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