A ROOM WITH A VIEW PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2023-12-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRADLEY

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

11/10/1711 October 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 30/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 30/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 30/12/13 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/05/148 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 30/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 CORPORATE SECRETARY APPOINTED BSP SECRETARIAL LIMITED

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BRADLEY

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O MERCHANT IVORY PRODUCTIONS OFFICE 150 372 OLD STREET LONDON EC1V 9LT UNITED KINGDOM

View Document

11/06/1311 June 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM C/O MERCHANT IVORY PRODUCTION 119 PANCRAS ROAD LONDON NW1 1UN UNITED KINGDOM

View Document

21/09/1121 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM C/O MERCHANT IVORY PRODUCTIONS PO BOX 230 77 BEAK STREET LONDON W1F 9DB UNITED KINGDOM

View Document

01/03/101 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 46 LEXINGTON STREET LONDON W1F 0LP UNITED KINGDOM

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: HANOVER HOUSE 14 HANOVER HOUSE LONDON W1R 0BE

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/05/9315 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/03/911 March 1991 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

10/05/8810 May 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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