STEPHEN BARLOW 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
05/06/255 June 2025 Micro company accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BARLOW / 06/04/2016

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BARLOW / 06/04/2016

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM BARLOW

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/07/12 PARTIAL EXEMPTION

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 18 ALBERT SQUARE LONDON SW8 1BS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 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