THE OPERA GHOST LIMITED

Company Documents

DateDescription
29/04/2529 April 2025

View Document

29/04/2529 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

07/04/257 April 2025 Second filing for the termination of Martin James Lowes as a director

View Document

05/02/255 February 2025 Termination of appointment of Martin James Lowes as a director on 2025-02-04

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

11/12/2311 December 2023 Appointment of Mr James Scott Mcknight as a director on 2023-12-04

View Document

11/12/2311 December 2023 Termination of appointment of Joanne Catherine Quillan as a director on 2023-12-04

View Document

03/11/233 November 2023 Appointment of Mr Lawrence Ian Chapman as a director on 2023-11-01

View Document

12/05/2312 May 2023 Termination of appointment of Jessica Lorien Koravos as a director on 2023-04-30

View Document

03/05/233 May 2023 Change of details for Really Useful Films Limited as a person with significant control on 2018-08-06

View Document

01/03/231 March 2023 Termination of appointment of Charles Henry Patrick Farmer as a director on 2023-02-24

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Appointment of Charles Henry Patrick Farmer as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Martin James Lowes as a director on 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Ms Joanne Catherine Quillan on 2022-04-04

View Document

01/04/221 April 2022 Termination of appointment of Mark Gregory Wordsworth as a director on 2022-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 DIRECTOR APPOINTED MS JOANNE CATHERINE QUILLAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBEL CHESTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS JESSICA LORIEN KORAVOS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ISOBEL CHESTER

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 17 SLINGSBY PLACE LONDON WC2E 9AB

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 6 CATHERINE STREET LONDON WC2B 5JY ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER-WALL

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/05/172 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

02/05/172 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

02/05/172 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

11/04/1711 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 10/01/2017

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MICHAEL GRAEME ALEXANDER-WALL

View Document

26/05/1626 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

03/05/163 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

13/04/1613 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

13/04/1613 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABY WRAGG

View Document

05/04/165 April 2016 SECRETARY APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PUNDAREEK CHHAYA

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HULL

View Document

04/06/154 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

04/06/154 June 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

16/04/1516 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

16/04/1516 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

12/01/1512 January 2015 11/01/15 NO CHANGES

View Document

28/03/1428 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

28/03/1428 March 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1428 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

28/03/1428 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PUNDAREEK CHHAYA / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY WORDSWORTH / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 21/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL KATHRYN CHESTER / 21/05/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 22 TOWER STREET LONDON WC2H 9TW

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MISS ISOBEL KATHRYN CHESTER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR BISHU CHAKRABORTY

View Document

16/01/1316 January 2013 11/01/13 NO CHANGES

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY WILLIAM WRAGG / 11/12/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR BARNABY WILLIAM WRAGG

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MARK GREGORY WORDSWORTH

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE PTASZYNSKI

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR BISHU DEBABRATA CHAKRABORTY

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD WITTS

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HULL / 21/10/2010

View Document

12/01/1012 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HULL / 21/08/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/0417 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/0417 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/0417 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/0417 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 COMPANY NAME CHANGED GREASEBALL LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED SHELFCO (NO.2078) LIMITED CERTIFICATE ISSUED ON 12/02/01

View Document

11/01/0111 January 2001 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