ABBEY GATEWAY 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
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEFANIE WATKINS

View Document

16/11/1416 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WATKINS / 29/10/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS STEFANIE SNIOSZEK WATKINS

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/11/1218 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WATKINS / 20/09/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 47 BLUEBRIDGE ROAD BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7UW

View Document

20/09/1120 September 2011 SAIL ADDRESS CREATED

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WATKINS / 20/09/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEACON

View Document

10/05/1110 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WATKINS / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DEACON / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 5C HILLFIELD PARK MUSWELL HILL LONDON N10 3QT

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 32 TOPSTREET WAY HARPENDEN HERTFORDSHIRE AL5 5TT

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 £ NC 100/1000 14/02/0

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: ILKERTON, BULLS LANE BROOKMANS PARK HERTS AL9 7AZ

View Document

29/11/0429 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 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