THE NOTHING PRODUCTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

12/06/2512 June 2025 Registered office address changed from 9 Trinity Street Trinity Street Norwich NR2 2BQ England to 42 Ickwell Road Northill Biggleswade SG18 9AB on 2025-06-12

View Document

12/06/2512 June 2025 Change of details for Ms Cara Barry as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Ms Cara Barry-Faires on 2025-06-12

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-04-29

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-04-29

View Document

10/06/2410 June 2024 Change of details for Ms Cara Barry as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

06/06/246 June 2024 Change of details for Ms Cara Barry as a person with significant control on 2024-06-04

View Document

06/06/246 June 2024 Director's details changed for Ms Cara Barry on 2017-04-22

View Document

06/06/246 June 2024 Change of details for Ms Cara Barry as a person with significant control on 2024-06-04

View Document

02/06/242 June 2024 Registered office address changed from 12B Emmanuel Road Hastings TN34 3LB England to 9 Trinity Street Trinity Street Norwich NR2 2BQ on 2024-06-02

View Document

02/06/242 June 2024 Director's details changed for Ms Cara Barry on 2022-02-11

View Document

02/06/242 June 2024 Change of details for Ms Cara Barry as a person with significant control on 2024-06-01

View Document

01/06/241 June 2024 Cessation of Vanessa Farinha as a person with significant control on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Vanessa Farinha as a director on 2024-06-01

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

12/07/2312 July 2023 Previous accounting period extended from 2022-10-30 to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-27 with no updates

View Document

02/12/212 December 2021 Registered office address changed from 2nd Floor, 20 Wellington Square Hastings TN34 1PB England to 12B Emmanuel Road Hastings TN34 3LB on 2021-12-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM FLAT 5 56 WARRIOR SQUARE ST. LEONARDS-ON-SEA TN37 6BS ENGLAND

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM MARKET HOUSE CHURCH STREET HARLESTON IP20 9BB ENGLAND

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA FARINHA / 02/08/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MS VANESSA FARINHA / 02/08/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 28 ELY PLACE LONDON EC1N 6AA

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARA BARRY / 25/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 SAIL ADDRESS CREATED

View Document

09/12/159 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 3D 20 FELSTEAD STREET LONDON E9 5LT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/02/1414 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 4

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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