GET CARTER PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-23 with updates |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Memorandum and Articles of Association |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
07/12/237 December 2023 | Change of share class name or designation |
06/12/236 December 2023 | Particulars of variation of rights attached to shares |
01/12/231 December 2023 | Termination of appointment of Christopher John Paul Carter as a director on 2023-11-27 |
01/12/231 December 2023 | Notification of Get Carter Holdings Ltd as a person with significant control on 2023-11-27 |
01/12/231 December 2023 | Cessation of Christopher John Paul Carter as a person with significant control on 2023-11-27 |
01/12/231 December 2023 | Appointment of Mrs Karen Hewitt as a director on 2023-11-27 |
01/12/231 December 2023 | Appointment of Mrs Karen Hewitt as a secretary on 2023-11-27 |
30/11/2330 November 2023 | Registration of charge 047765870005, created on 2023-11-27 |
30/11/2330 November 2023 | Registration of charge 047765870006, created on 2023-11-27 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-23 with updates |
13/02/2313 February 2023 | Cancellation of shares. Statement of capital on 2023-01-31 |
13/02/2313 February 2023 | Purchase of own shares. |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
17/04/2017 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/04/2015 April 2020 | 18/03/20 STATEMENT OF CAPITAL GBP 161 |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
06/02/196 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
29/01/1929 January 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 160 |
26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1815 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047765870002 |
26/07/1826 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIDGEWOOD |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY |
18/07/1818 July 2018 | 05/07/18 STATEMENT OF CAPITAL GBP 90 |
18/07/1818 July 2018 | 05/07/18 STATEMENT OF CAPITAL GBP 170 |
18/07/1818 July 2018 | ADOPT ARTICLES 05/07/2018 |
18/07/1818 July 2018 | STATEMENT OF COMPANY'S OBJECTS |
18/07/1818 July 2018 | ARTICLES OF ASSOCIATION |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047765870004 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047765870003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
11/10/1711 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | DIRECTOR APPOINTED MR MATTHEW BROMHAM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM CREATIVE HOUSE TUNDRY WAY BLAYDON NEWCASTLE UPON TYNE NE21 5SJ |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047765870002 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE THOMPSON / 23/05/2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BRIDGEWOOD / 23/05/2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/10/123 October 2012 | DIRECTOR APPOINTED MR MARK GREGORY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/06/121 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | 03/06/11 STATEMENT OF CAPITAL GBP 165 |
03/06/113 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
01/06/111 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
01/06/111 June 2011 | ADOPT ARTICLES 13/05/2011 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE THOMPSON / 23/05/2010 |
17/08/1017 August 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAKEN |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BRIDGEWOOD / 25/03/2010 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PAUL CARTER / 25/03/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/01/0912 January 2009 | DIRECTOR APPOINTED ALAN HAKEN |
30/06/0830 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | GBP IC 200/155 01/06/08 GBP SR 45@1=45 |
02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIDGET CARTER |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/07/075 July 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | NEW DIRECTOR APPOINTED |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0313 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
09/06/039 June 2003 | COMPANY NAME CHANGED GET CARTER PRODUCTION LIMITED CERTIFICATE ISSUED ON 09/06/03 |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | NEW SECRETARY APPOINTED |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
03/06/033 June 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GET CARTER PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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