ANTIX PRODUCTIONS (US) LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY YVETTE FIELDING

View Document

12/12/1812 December 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

12/12/1812 December 2018 CESSATION OF YVETTE FIELDING AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR YVETTE FIELDING

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 2 PENDLEBURY ROAD, GATLEY CHEADLE CHESHIRE SK8 4HB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RUSSEL BEATTIE / 01/01/2013

View Document

13/06/1313 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS YVETTE FIELDING / 01/01/2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS YVETTE FIELDING / 01/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS YVETTE FIELDING / 02/01/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL RUSSEL BEATTIE / 02/01/2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS YVETTE FIELDING / 02/01/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS YVETTE FIELDING / 01/01/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 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