CONCEPT PRODUCTION AND MEDIA (UK) LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD WALKER / 30/11/2013

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/12/1017 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR COLIN RICHARD WALKER

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TANTALITE INVESTMENTS LIMITED / 30/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWCHAIN LIMITED / 30/11/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM:
2ND FLOOR
207 HIGH STREET
ORPINGTON
KENT BR6 0PF

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 EXEMPTION FROM APPOINTING AUDITORS 12/09/00

View Document

14/09/0014 September 2000 S80A AUTH TO ALLOT SEC 12/09/00

View Document

13/10/9913 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

02/09/992 September 1999 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