GLANCE 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
26/08/2526 August 2025 Notification of John Ford as a person with significant control on 2025-08-26

View Document

06/03/256 March 2025 Micro company accounts made up to 2023-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Micro company accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 3 BERKELEY WAYE HOUNSLOW TW5 9HJ ENGLAND

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

07/09/177 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL CRAIGS

View Document

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 91 BRICK LANE STUDIO 44 LONDON E1 6QL

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM C/O RR ACCOUNTING SERVICES LTD 3 BERKELEY WAY 3 BERKELEY WAYE HESTON HOUNSLOW MIDDLESEX TW5 9HJ UNITED KINGDOM

View Document

12/12/1512 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JOHN FORD

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL CRAIGS

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information