ETHEL & ERNEST PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/05/2420 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/05/249 May 2024 | Satisfaction of charge 090228180001 in full |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 13/10/2213 October 2022 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 339 Upper Street London N1 0PB on 2022-10-13 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 07/06/187 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA LUCY FRANCES DEAKIN / 01/06/2015 |
| 23/05/1623 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ABIGAIL FIELDING / 01/06/2015 |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 17/08/1517 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090228180001 |
| 25/06/1525 June 2015 | CURRSHO FROM 31/05/2016 TO 30/09/2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/05/1520 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 02/05/142 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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