1927 PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Appointment of Mr Simon Richard Ward as a director on 2025-09-23 |
18/09/2518 September 2025 New | Appointment of Ms Debra Dee Sadler as a director on 2025-09-04 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
12/03/2512 March 2025 | Director's details changed for Ella Lewis-Collins on 2025-03-11 |
12/03/2512 March 2025 | Change of details for Ms Ailsa Carpenter as a person with significant control on 2025-03-11 |
12/03/2512 March 2025 | Change of details for Ella Lewis-Collins as a person with significant control on 2025-03-11 |
12/03/2512 March 2025 | Change of details for Ella Lewis-Collins as a person with significant control on 2025-03-11 |
12/03/2512 March 2025 | Change of details for Ms Ailsa Carpenter as a person with significant control on 2025-03-11 |
12/03/2512 March 2025 | Director's details changed for Ms Ailsa Carpenter on 2025-03-11 |
11/03/2511 March 2025 | Second filing for the appointment of Ms Ella Lewis-Collins as a director |
11/03/2511 March 2025 | Director's details changed for Mr Henry Charles Robert Long on 2025-03-11 |
11/03/2511 March 2025 | Second filing for the appointment of Ms Ella Lewis-Collins as a director |
07/03/257 March 2025 | Cessation of Loretta Maria Giuseppina Mcnicholas as a person with significant control on 2025-02-13 |
07/03/257 March 2025 | Cessation of Andrew Ivan Mark Leveson as a person with significant control on 2025-02-13 |
07/03/257 March 2025 | Notification of Henry Charles Robert Long as a person with significant control on 2025-02-13 |
07/03/257 March 2025 | Notification of Ella Lewis-Collins as a person with significant control on 2025-02-13 |
07/03/257 March 2025 | Notification of Ailsa Carpenter as a person with significant control on 2025-02-13 |
07/03/257 March 2025 | Cessation of Judith Hilda Dimant as a person with significant control on 2025-01-15 |
20/02/2520 February 2025 | Termination of appointment of Loretta Maria Giuseppina Mcnicholas as a director on 2025-02-13 |
20/02/2520 February 2025 | Termination of appointment of Andrew Ivan Mark Leveson as a director on 2025-02-13 |
28/01/2528 January 2025 | Termination of appointment of Judith Hilda Dimant as a director on 2025-01-15 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Appointment of Ms Emma Lewis-Collins as a director on 2024-11-16 |
29/11/2429 November 2024 | Appointment of Mr Henry Charles Robert Long as a director on 2024-11-16 |
29/11/2429 November 2024 | Appointment of Ms Ailsa Carpenter as a director on 2024-11-16 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROGER WILLIAM BARRITT |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
03/05/193 May 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/07/183 July 2018 | DISS40 (DISS40(SOAD)) |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/04/175 April 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O YOUNG VIC THEATRE 66 THE CUT LONDON SE1 8LZ |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | 08/03/16 NO MEMBER LIST |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | 08/03/15 NO MEMBER LIST |
13/01/1513 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
25/03/1425 March 2014 | 08/03/14 NO MEMBER LIST |
04/01/144 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
28/03/1328 March 2013 | 08/03/13 NO MEMBER LIST |
12/12/1212 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
29/03/1229 March 2012 | 08/03/12 NO MEMBER LIST |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O BATTERSEA ARTS CENTRE LAVENDER HILL LONDON SW11 5TN |
08/03/118 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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