CHIMP 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
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

29/07/1929 July 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 71 QUEEN VICTORIA STREET C/O SAFFERY'S CHAMPNESS LLP LONDON EC4V 4BE ENGLAND

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / RICHARD HAMMOND / 25/07/2018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA HAMMOND

View Document

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

View Accounts

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM STUDIO 4 POWER ROAD STUDIOS 114 POWER ROAD CHISWICK ENGLAND W4 5PY ENGLAND

View Document

30/07/1830 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 6

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS AMANDA HAMMOND

View Document

06/06/186 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAMMOND

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILMAN

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKSON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

04/05/174 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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