CLIVE A. SANSOM PRODUCTIONS LIMITED

Company Documents

DateDescription
07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/02/174 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/11/1611 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
BRENTMEAD HOUSE, BRITANNIA ROAD
LONDON
N12 9RU

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED WEST END PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 11/11/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
UNIT 4 44-54 COLERIDGE ROAD
LONDON
N8 8ED

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 10

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM
134 CROUCH HILL
LONDON
N9 9DX

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM
9 OLIVER ROAD
NEW MALDEN
SURREY
KT3 3UA

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARR

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GINN / 31/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALFRED SANSOM / 31/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BEARCROFT / 31/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CARR / 31/01/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/03/0918 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR JEFFREY GINN

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
2 WINDSOR WAY
ALDERSHOT
HAMPSHIRE
GU11 1JG

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM:
MM HOUSE
SEBASTOPOL ROAD
HAMPSHIRE
GU11 1UG

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM:
MM HOUSE
SEBASTOPOL ROAD
ALDERSHOT
HAMPSHIRE GU11 1UG

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM:
85 VERONA DRIVE
SURBITON
SURREY
KT6 5AJ

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM:
RUSSELL BEDFORD HOUSE,
CITY FORUM,
250 CITY ROAD,
LONDON. EC1V 2QQ.

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/02/9427 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM:
3/5 BEDFORD ROW
LONDON
WC1R 4BU

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/12/881 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/10/8831 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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