BARON 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
17/04/2517 April 2025 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-17

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Document

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

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Matthew Holroyd on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Matthew Holroyd as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM OFFICES A13-A14 CHAMPION BUSINESS PARK ARROWE BROOK ROAD WIRRAL CH49 0AB ENGLAND

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP TWELVE QUAYS HOUSE EGERTON WHARF WIRRAL CH41 1LD ENGLAND

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM C/O C/O 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FATTAL

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FATTAL

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR MATTHEW HOLROYD

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR WILLIAM FATTAL

View Document

04/10/144 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O C/O 37 MEADOWLANDS WEST CLANDON GUILDFORD SURREY GU4 7TA UNITED KINGDOM

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR DAVID FATTAL

View Document

29/09/1429 September 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

26/09/1426 September 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