THE NUMBER OF THE BEAST PRODUCTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Secretary's details changed for Miss Rebecca Sharon Digby on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Andrew John Taylor on 2024-12-10

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Cessation of Twilight Zone Management Ltd as a person with significant control on 2018-05-22

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 2021-10-14

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

26/08/1726 August 2017 SECRETARY APPOINTED MISS REBECCA SHARON DIGBY

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER DE VROOME

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/02/0619 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: THE COLONNADES 82 BISHOPS BRIDGE ROAD LONDON W2 6BB

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 COMPANY NAME CHANGED HARTMACE LIMITED CERTIFICATE ISSUED ON 12/06/91

View Document

23/01/9123 January 1991 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