GET CARTER PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

07/12/237 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

01/12/231 December 2023 Termination of appointment of Christopher John Paul Carter as a director on 2023-11-27

View Document

01/12/231 December 2023 Notification of Get Carter Holdings Ltd as a person with significant control on 2023-11-27

View Document

01/12/231 December 2023 Cessation of Christopher John Paul Carter as a person with significant control on 2023-11-27

View Document

01/12/231 December 2023 Appointment of Mrs Karen Hewitt as a director on 2023-11-27

View Document

01/12/231 December 2023 Appointment of Mrs Karen Hewitt as a secretary on 2023-11-27

View Document

30/11/2330 November 2023 Registration of charge 047765870005, created on 2023-11-27

View Document

30/11/2330 November 2023 Registration of charge 047765870006, created on 2023-11-27

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

13/02/2313 February 2023 Purchase of own shares.

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/01/223 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/2015 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 161

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1929 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 160

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047765870002

View Document

26/07/1826 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRIDGEWOOD

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY

View Document

18/07/1818 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 90

View Document

18/07/1818 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 170

View Document

18/07/1818 July 2018 ADOPT ARTICLES 05/07/2018

View Document

18/07/1818 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1818 July 2018 ARTICLES OF ASSOCIATION

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047765870004

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047765870003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MATTHEW BROMHAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM CREATIVE HOUSE TUNDRY WAY BLAYDON NEWCASTLE UPON TYNE NE21 5SJ

View Document

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

View Accounts

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047765870002

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE THOMPSON / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BRIDGEWOOD / 23/05/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR MARK GREGORY

View Document

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

View Accounts

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 03/06/11 STATEMENT OF CAPITAL GBP 165

View Document

03/06/113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/111 June 2011 ADOPT ARTICLES 13/05/2011

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LESLIE THOMPSON / 23/05/2010

View Document

17/08/1017 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HAKEN

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BRIDGEWOOD / 25/03/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PAUL CARTER / 25/03/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ALAN HAKEN

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 GBP IC 200/155 01/06/08 GBP SR 45@1=45

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BRIDGET CARTER

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

09/06/039 June 2003 COMPANY NAME CHANGED GET CARTER PRODUCTION LIMITED CERTIFICATE ISSUED ON 09/06/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information