CONTROL PRODUCTIONS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/09/1326 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
THE GRANARY, HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS KARL LAUBLI / 27/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM EDWARD MILLS / 27/06/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM:
NASH HARVEY LLP, HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
PRENTIS CHAMBERS
41 EARL STREET
MAIDSTONE
KENT ME14 1PF

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 EXEMPTION FROM APPOINTING AUDITORS 14/04/00

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 EXEMPTION FROM APPOINTING AUDITORS 29/01/99

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 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