GRUBB PRODUCTIONS CIC

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Termination of appointment of Catherine Ann Hesketh-Harvey as a director on 2023-04-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Appointment of Rose-Lee Levy as a director on 2022-02-22

View Document

14/01/2214 January 2022 Statement of company's objects

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Change of details for Grubb Forward Ltd as a person with significant control on 2019-06-19

View Document

11/08/2011 August 2020 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 11/08/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

22/10/1922 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRUBB FORWARD LTD

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR, 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS CATHERINE ANN HESKETH-HARVEY

View Document

07/11/187 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 12 UPPER CHEYNE ROW LONDON SW3 5JN ENGLAND

View Document

17/10/1717 October 2017 NOTIFICATION OF PSC STATEMENT ON 22/09/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM QUARRY FARM HOUSE CLARVERTON DOWN ROAD BATH BATH AND NORTH EAST SOMERSET BA2 6EE

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 30/03/2017

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 30/03/2017

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1417 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED RPOINT PRODUCTIONS C.I.C. CERTIFICATE ISSUED ON 22/01/13

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MONCKTON

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR JOHN GORDON

View Document

19/12/1119 December 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/109 November 2010 ADOPT ARTICLES 22/07/2010

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FRANCOISE ROBOH / 22/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA SUSAN MONCKTON / 22/09/2010

View Document

06/10/106 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 CONVERSION TO A CIC

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED R POINT 2 LTD CERTIFICATE ISSUED ON 29/07/10

View Document

10/02/1010 February 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 22/09/09 NO CHANGES

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 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