APC 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
03/10/253 October 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/04/1316 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN JENNER / 10/04/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELMER COMPANY SERVICES LIMITED / 10/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: FLAT B 6 BRAVINGTON ROAD LONDON W9 3AH

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: BUZZACOTT 12 NEW FETTER LANE LONDON EC4A 1AP

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 4 WOOD STREET LONDON EC2V 7JB

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/02/932 February 1993 AUDITOR'S RESIGNATION

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED MONKEY GAMES LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 16A FALCON STREET IPSWICH IP1 1SL

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 AUDITOR'S RESIGNATION

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

20/01/8920 January 1989 WD 22/12/88 AD 20/12/88--------- £ SI 98@1=98 £ IC 2/100

View Document

17/01/8917 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 183-185,BERMONDSEY STREET LONDON SE1 3UW

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 COMPANY NAME CHANGED PANDABAY LIMITED CERTIFICATE ISSUED ON 28/10/88

View Document

28/09/8828 September 1988 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