SPITTING IMAGE PRODUCTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

09/11/239 November 2023 Appointment of Ms Deirdre Amsden as a director on 2023-11-01

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/01/2312 January 2023 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / TOOTH'N CLAW LIMITED / 13/01/2021

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM C/O INCE GD CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JACQUES BENNETT / 03/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / TOOTH'N CLAW LIMITED / 03/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER 2 LEMAN STREET LONDON E1 8QN UNITED KINGDOM

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED MR ROGER LAW

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JACQUES BENNETT / 19/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / TOOTH'N CLAW LIMITED / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN JACQUES BENNETT / 01/02/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN ENGLAND

View Document

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON UNITED KINGDOM

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1313 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/02/114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1,OLD BURLINGTON STREET LONDON W1S 3NL

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 10 SOHO SQUARE LONDON W1V 5DD

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/02/9210 February 1992 ADOPT MEM AND ARTS 05/02/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/08

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/05/9011 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

13/09/8813 September 1988 S-DIV

View Document

13/09/8813 September 1988 SUB DIV SHARES TO 1P 26/07/88

View Document

04/08/884 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 5 CHANCERY LANE LONDON WC2A 1LF

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

25/03/8825 March 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 040388

View Document

13/08/8713 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8631 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

31/07/8631 July 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 REGISTERED OFFICE CHANGED ON 23/07/86 FROM: 100A CAVENDISH STREET LONDON W1M 7FA

View Document

23/07/8623 July 1986 DIRECTOR RESIGNED

View Document

23/07/8623 July 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

07/05/867 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8114 July 1981 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