THE ARK POST 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
04/06/254 June 2025 Change of details for Frank Battista Casali as a person with significant control on 2024-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Thomas Impey on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Ms Samantha Kavanagh on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Daniel James Martin on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr Conor O'reilly on 2025-06-04

View Document

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

View Document

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

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

16/10/2416 October 2024 Cessation of Mathew Robert Wyatt as a person with significant control on 2024-01-22

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Appointment of Mr Thomas Impey as a director on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

19/09/2319 September 2023 Notification of Brendan Patrick O'reilly as a person with significant control on 2022-10-17

View Document

19/09/2319 September 2023 Director's details changed for Mr Brendan Patrick O'reilly on 2022-10-17

View Document

19/09/2319 September 2023 Notification of Frank Battista Casali as a person with significant control on 2022-10-17

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR CONOR O'REILLY

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS SAMANTHA KAVANAGH

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR DANIEL JAMES MARTIN

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY GORMAN

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK O'REILLY / 01/05/2010

View Document

05/12/125 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WYATT / 16/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

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

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK O'REILLY / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES GORMAN / 16/10/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 COMPANY NAME CHANGED
PELOTON SERVICES LIMITED
CERTIFICATE ISSUED ON 05/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 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