STRAWB PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2025-04-05

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2024-04-05

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-05

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-06-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/02/2426 February 2024 Change of details for Mr David Schwartz as a person with significant control on 2024-02-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Registered office address changed from Pelmark House 11 Amwell End Ware Herts SG12 9HP England to 61 Bridge Street Kington HR5 3DJ on 2023-01-03

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-06-30

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 Registered office address changed

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE UNITED KINGDOM

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O GOLDIN & CO 105 HOE STREET LONDON E17 4SA

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SCHWARTZ

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1511 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID SCHWARTZ / 01/05/2015

View Document

11/07/1511 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TOPPING / 01/05/2015

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 288 BLACKHORSE LANE LONDON E17 5QH ENGLAND

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O GOLDIN & CO 105 HOE STREET LONDON E17 4SA ENGLAND

View Document

12/06/1412 June 2014 Registered office address changed

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Registered office address changed

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 60 SAUNDERS AVENUE PRESCOT LIVERPOOL L35 5DG

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 288 BLACKHORSE LANE LONDON E17 5QH ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

17/06/1217 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TOPPING / 01/06/2010

View Document

06/06/106 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 SECRETARY RESIGNED

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