ST NICHOLAS PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
14/02/2514 February 2025 | Application to strike the company off the register |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Appointment of Mr Victor Cecil Tobias Burnett as a director on 2022-05-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES AMHERST BURNETT OF LEYS / 01/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES AMHERST BURNETT OF LEYS / 01/06/2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, SECRETARY EVAN REITH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1313 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/06/1219 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COMYN AMHERST BURNETT OF LEYS / 05/06/2011 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR EVAN BARRY REITH / 20/05/2011 |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/03/1125 March 2011 | SECRETARY APPOINTED MR EVAN BARRY REITH |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COMYN AMHERST BURNETT OF LEYS / 01/10/2009 |
10/06/1010 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009 |
10/06/1010 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
08/03/108 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
11/06/0911 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURNETT OF LEYS / 05/06/2007 |
18/03/0918 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
25/06/0825 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR REYNARD NOMINEES LIMITED |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR TM COMPANY SERVICES LIMITED |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 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