VALHALLA MEDIA 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 |
---|---|
14/03/2514 March 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
13/03/2513 March 2025 | Micro company accounts made up to 2024-06-30 |
11/03/2511 March 2025 | Statement of capital following an allotment of shares on 2025-03-11 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/02/2425 February 2024 | Micro company accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/04/2012 April 2020 | REGISTERED OFFICE CHANGED ON 12/04/2020 FROM OTTO BUILDING APARTMENT 10.03 DOWNS ROAD LONDON E5 8DE ENGLAND |
22/03/2022 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 11 COLONNADES APARTMENTS 105 WILTON WAY LONDON E8 1BH ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 39B INDEPENDENT PLACE SHACKLEWELL LANE LONDON E8 2HE ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/07/1511 July 2015 | REGISTERED OFFICE CHANGED ON 11/07/2015 FROM 39B INDEPENDENT PLACE LONDON E8 2HE ENGLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/06/1528 June 2015 | REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 8 8 WAREHAM COURT HERTFORD ROAD LONDON N1 4SN ENGLAND |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 5A COTTON LOFTS 124-128 SHACKLEWELL LANE LONDON E8 2EJ |
16/02/1516 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 124-128 5A COTTON LOFTS 124-128 SHACKLEWELL LANE LONDON E8 2EJ UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 38A AMHURST ROAD LONDON E8 1JN |
12/02/1412 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM SODA STUDIOS 35 SODA STUDIOS 268 KINGSLAND ROAD LONDON LONDON E8 4BH UNITED KINGDOM |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM FLAT 35 KINGSLAND ROAD LONDON E8 4BH ENGLAND |
26/09/1326 September 2013 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 35 SODA STUDIOS KINGSLAND ROAD LONDON E8 4BH UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
27/02/1327 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR APPOINTED MARK NICHOLLS |
23/01/1223 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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