TAKE A BOW 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
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

16/03/2316 March 2023 Notification of Charlie Paul Sheen as a person with significant control on 2022-09-16

View Document

16/03/2316 March 2023 Cessation of Stephen Sheen as a person with significant control on 2022-09-16

View Document

18/10/2218 October 2022 Appointment of Mr Charlie Paul Sheen as a director on 2022-09-16

View Document

18/10/2218 October 2022 Appointment of Ms Laura Frances Walford as a director on 2022-09-16

View Document

17/10/2217 October 2022 Termination of appointment of Charlie Paul Sheen as a director on 2022-09-16

View Document

17/10/2217 October 2022 Termination of appointment of Stephen Christopher Sheen as a director on 2022-09-16

View Document

17/10/2217 October 2022 Appointment of Mr Charlie Paul Sheen as a director on 2022-09-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Stephen Christopher Sheen on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Stephen Sheen as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road London N2 8EY on 2021-11-02

View Document

02/11/212 November 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR PQA (HOLDINGS) LIMITED

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR STEPHEN SHEEN

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 COMPANY NAME CHANGED THE FRINGE PRODUCTION COMPANY LTD CERTIFICATE ISSUED ON 07/03/18

View Document

06/03/186 March 2018 COMPANY NAME CHANGED Q PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1721 March 2017 COMPANY NAME CHANGED PQA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 CORPORATE DIRECTOR APPOINTED PQA (HOLDINGS) LIMITED

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PQA LIMITED

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM UNIT 2, CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD WD6 1GW UNITED KINGDOM

View Document

17/03/1617 March 2016 24/02/16 STATEMENT OF CAPITAL GBP 100

View Document

01/02/161 February 2016 DIRECTOR APPOINTED EDWARD MICHAEL OLIVER DREDGE

View Document

13/01/1613 January 2016 CORPORATE DIRECTOR APPOINTED PQA LIMITED

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information