GUINEA PIG PRODUCTIONS LTD

Company Documents

DateDescription
21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/10/2126 October 2021 Change of details for Miss Helen Simmons as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from 22-24 st Pancras Way St. Pancras Way London NW1 0NT England to Flat 1 Albermarle Mansions Heath Drive London NW3 7TA on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Miss Helen Barbara Simmons on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Miss Helen Simmons as a person with significant control on 2021-10-22

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR HARRY MICHELL / 04/12/2019

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHELL / 04/12/2019

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SIMMONS / 06/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MISS HELEN SIMMONS / 10/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MISS HELEN SIMMONS / 11/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR HARRY MICHELL / 11/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SIMMONS / 03/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 56B BEVERSBROOK ROAD LONDON N19 4QH UNITED KINGDOM

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SIMMONS / 10/09/2016

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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