ADAM SPIEGEL 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
08/09/258 September 2025 NewTermination of appointment of Emma Louise Stace as a secretary on 2025-03-21

View Document

08/09/258 September 2025 NewTermination of appointment of Richard John Blacksell as a secretary on 2025-03-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

26/06/2426 June 2024 Notification of Adam Pennington Spiegel as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Adam Spiegel Holdings Limited as a person with significant control on 2024-06-26

View Document

18/04/2418 April 2024 Director's details changed for Ms Charlotte Gay Longworth on 2024-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-04-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/03/2414 March 2024 Change of details for Adam Spiegel Holdings Limited as a person with significant control on 2023-11-07

View Document

15/01/2415 January 2024 Notification of Adam Spiegel Holdings Limited as a person with significant control on 2023-11-07

View Document

15/01/2415 January 2024 Cessation of Adam Pennington Spiegel as a person with significant control on 2023-11-07

View Document

19/09/2319 September 2023 Satisfaction of charge 063137210001 in full

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-03-29

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM C/O KINGSTON SMITH LLP CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR ROBERT JAMES EADY

View Document

27/08/1927 August 2019 PREVEXT FROM 29/11/2018 TO 31/03/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GAY LONGWORTH / 10/07/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 27/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 27/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LIMITED

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 02/02/2018

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063137210001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 44A FLORAL STREET LONDON WC2E 9DA

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

27/11/1527 November 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1526 November 2015 23/01/15 STATEMENT OF CAPITAL GBP 10.00

View Document

26/11/1526 November 2015 SUB-DIVISION 23/01/15

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/07/1418 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 CORPORATE SECRETARY APPOINTED AP PARTNERSHIP SERVICES LTD

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY BLG REGISTRARS LIMITED

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM BLINKHORNS 27 MORTIMER STREET LONDON W1T 3BL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

15/08/1215 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED CHARLOTTE GAY LONGWORTH

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/08/1116 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/01/116 January 2011 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR STAGE ENTERTAINMENT B.V.

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT EADY

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR

View Document

30/06/1030 June 2010 CORPORATE SECRETARY APPOINTED BLG REGISTRARS LIMITED

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM SWAN HOUSE 52 POLAND STREET LONDON W1F 7NQ

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ADAM SPIEGEL

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EADY / 23/04/2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY APPOINTED MR ROBERT JAMES EADY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY BART VAN SCHRIEK

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED SHELFCO (NO. 3442) LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

16/07/0716 July 2007 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