STICK UP 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
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/04/1917 April 2019 ADOPT ARTICLES 29/03/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHYLICIA JACKSON-JONES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 18 HAND COURT LONDON WC1V 6JF UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHTON JONES / 10/02/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHON JONES / 10/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 18 GORRIE WHITSON LIMITED HAND COURT LONDON WC1V 6JF ENGLAND

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O FARROW ACCOUNTING & TAX LIMITED 95 SOUTH WORPLE WAY LONDON SW14 8ND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 DIRECTOR APPOINTED PHYLICIA JACKSON

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O FARROW ACCOUNTING AND TAX WORPLE COURT 94-95 SOUTH WORPLE WAY LONDON SW14 8ND

View Document

30/03/1530 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHTON JONES / 15/02/2013

View Document

19/03/1319 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM WORPLE COURT 94-94 SOUTH WORPLE WAY LONDON SW14 8ND

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHTON JONES / 15/02/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: C/O PDG SOLICITORS 77 SOUTH AUDLEY STREET LONDON W1K 1JG

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 77 SOUTH AUDLEY STREET LONDON W1K 1JG

View Document

15/02/0615 February 2006 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