ARGYLL PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Final Gazette dissolved following liquidation |
03/10/243 October 2024 | Final Gazette dissolved following liquidation |
03/07/243 July 2024 | Return of final meeting in a creditors' voluntary winding up |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-12 with updates |
13/11/2313 November 2023 | Insolvency filing |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-06-16 |
16/06/2316 June 2023 | Statement of affairs |
16/06/2316 June 2023 | Appointment of a voluntary liquidator |
16/06/2316 June 2023 | Resolutions |
04/04/234 April 2023 | Appointment of Mrs Jolanta Rozmislova as a director on 2023-03-21 |
21/03/2321 March 2023 | Termination of appointment of Michael John Wilson as a director on 2023-03-21 |
14/12/2214 December 2022 | Registered office address changed from Gateshead International Business Centre Office 23 Mulgrave Terrace Gateshead NE8 1AN United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-14 |
14/11/2214 November 2022 | Registered office address changed from Gateshead International Business Centre 13-15 Mulgrave Terrace Gateshead NE8 1AN England to Gateshead International Business Centre Office 23 Mulgrave Terrace Gateshead NE8 1AN on 2022-11-14 |
11/11/2211 November 2022 | Termination of appointment of Stuart James Tilly as a director on 2022-11-11 |
20/05/2220 May 2022 | Registered office address changed from Lower Ground Floor 15-17 Grosvenor Gardens London SW1W 0BD England to Gateshead International Business Centre 13-15 Mulgrave Terrace Gateshead NE8 1AN on 2022-05-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-08-31 |
15/06/2115 June 2021 | Appointment of Mr Michael John Wilson as a director on 2021-04-01 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHE ENTERPRISES LIMITED |
12/08/2012 August 2020 | CESSATION OF DAVID WILLIAM GRIFFITHS AS A PSC |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
06/05/206 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 086440760001 |
30/04/2030 April 2020 | 31/08/19 UNAUDITED ABRIDGED |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM LOWER GROUND 1 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND |
08/05/188 May 2018 | DIRECTOR APPOINTED MR STUART JAMES TILLY |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
14/06/1714 June 2017 | COMPANY NAME CHANGED MEGA GLOBAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/06/17 |
09/06/179 June 2017 | REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 16 ROUND CLOSE ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3EP |
14/11/1614 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
04/05/164 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/08/1510 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND |
08/04/158 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 ROUND CLOSE ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3EP |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/08/1411 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 1 MURTON GROVE STEETON KEIGHLEY WEST YORKSHIRE BD20 6RS ENGLAND |
09/08/139 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARGYLL PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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