ARBORETUM PRODUCTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Statement of capital on 2025-01-14

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025 Resolutions

View Document

14/01/2514 January 2025

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Duncan Murray Reid on 2023-03-09

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

09/03/239 March 2023 Appointment of Duncan Murray Reid as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHANTELLE CARVALHO

View Document

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

View Accounts

11/03/2011 March 2020 STATEMENT BY DIRECTORS

View Document

11/03/2011 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

11/03/2011 March 2020 REDUCE ISSUED CAPITAL 10/03/2020

View Document

11/03/2011 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 11409.53

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092841540001

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY

View Document

07/02/197 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

03/01/193 January 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED CHANTELLE JANINE DE CARVALHO

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

04/01/184 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED CAROLINE JANE PERCY

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BENNETTS

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092841540001

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

12/07/1612 July 2016 PREVEXT FROM 31/10/2015 TO 05/04/2016

View Document

12/07/1612 July 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 47574.17

View Document

03/02/153 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 41427.86

View Document

02/02/152 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 41241.87

View Document

29/01/1529 January 2015 ADOPT ARTICLES 14/01/2015

View Document

13/01/1513 January 2015 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED KATHERINE ALISON BENNETTS

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 28 HONITON ROAD LONDON NW6 6QD UNITED KINGDOM

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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