THE ARK POST PRODUCTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Frank Battista Casali as a person with significant control on 2024-06-04 |
04/06/254 June 2025 | Director's details changed for Mr Thomas Impey on 2025-06-04 |
04/06/254 June 2025 | Director's details changed for Ms Samantha Kavanagh on 2025-06-04 |
04/06/254 June 2025 | Director's details changed for Mr Daniel James Martin on 2025-06-04 |
04/06/254 June 2025 | Director's details changed for Mr Conor O'reilly on 2025-06-04 |
29/05/2529 May 2025 | Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29 |
28/05/2528 May 2025 | Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28 |
15/05/2515 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
16/10/2416 October 2024 | Cessation of Mathew Robert Wyatt as a person with significant control on 2024-01-22 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Appointment of Mr Thomas Impey as a director on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
19/09/2319 September 2023 | Notification of Brendan Patrick O'reilly as a person with significant control on 2022-10-17 |
19/09/2319 September 2023 | Director's details changed for Mr Brendan Patrick O'reilly on 2022-10-17 |
19/09/2319 September 2023 | Notification of Frank Battista Casali as a person with significant control on 2022-10-17 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR CONOR O'REILLY |
14/01/1514 January 2015 | DIRECTOR APPOINTED MS SAMANTHA KAVANAGH |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR DANIEL JAMES MARTIN |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTONY GORMAN |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK O'REILLY / 01/05/2010 |
05/12/125 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/11/114 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WYATT / 16/10/2009 |
19/10/0919 October 2009 | SAIL ADDRESS CREATED |
19/10/0919 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/10/0919 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK O'REILLY / 16/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES GORMAN / 16/10/2009 |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0822 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0716 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0618 October 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0520 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/11/0310 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | COMPANY NAME CHANGED PELOTON SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/02 |
03/12/023 December 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/12/0120 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
22/05/0122 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0019 December 2000 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01 |
24/10/0024 October 2000 | NEW SECRETARY APPOINTED |
24/10/0024 October 2000 | NEW DIRECTOR APPOINTED |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | 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