C B PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
09/05/249 May 2024 | Director's details changed for Mr Campbell David Beaton on 2024-05-09 |
09/05/249 May 2024 | Registered office address changed from Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE United Kingdom to 39 Long Acre London WC2E 9LG on 2024-05-09 |
09/05/249 May 2024 | Change of details for Mr Campbell David Beaton as a person with significant control on 2024-05-09 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/05/2331 May 2023 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 2023-05-31 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/11/1829 November 2018 | COMPANY NAME CHANGED FORTUNE FILMS LIMITED CERTIFICATE ISSUED ON 29/11/18 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/11/188 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MAXWELL MCGILL |
29/08/1829 August 2018 | DISS40 (DISS40(SOAD)) |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/08/1828 August 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL BEATON |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY VICTORIA FARMER |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O FREEMAN LAWRENCE & PARTNERS LTD SUITE 3, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA ENGLAND |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O FREEMAN LAWRENCE & PARTNERS UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER |
11/08/1511 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/08/1421 August 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
03/10/133 October 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
01/10/131 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/11/125 November 2012 | DIRECTOR APPOINTED MR MAXWELL ALEXANDER MCGILL |
05/11/125 November 2012 | 02/11/12 STATEMENT OF CAPITAL GBP 2 |
02/11/122 November 2012 | 02/11/12 STATEMENT OF CAPITAL GBP 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL DAVID BEATON / 06/06/2012 |
13/06/1213 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ROSEMARY FARMER / 06/06/2012 |
13/06/1213 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 22 DARTMOUTH PARK AVENUE LONDON NW5 1JN |
06/06/116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/06/106 June 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RADCLIFFE |
06/06/106 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/06/0927 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/09/0714 September 2007 | NEW DIRECTOR APPOINTED |
22/06/0722 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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