H2 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 |
---|---|
08/04/258 April 2025 | Total exemption full accounts made up to 2024-10-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-14 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with updates |
04/12/234 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04 |
04/12/234 December 2023 | Change of details for Mr Christopher Nigel Hurst as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Director's details changed for Mr Christopher Nigel Hurst on 2023-12-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/02/2321 February 2023 | Change of details for Mr Christopher Nigel Hurst as a person with significant control on 2021-11-01 |
21/02/2321 February 2023 | Notification of Martin Leppard as a person with significant control on 2021-11-01 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
28/03/2228 March 2022 | Change of share class name or designation |
25/03/2225 March 2022 | Memorandum and Articles of Association |
25/03/2225 March 2022 | Resolutions |
24/03/2224 March 2022 | Statement of capital following an allotment of shares on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/05/206 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL HURST / 01/11/2018 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 67 CAMBRIAN ROAD TUNBRIDGE WELLS KENT TN4 9HJ |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | DIRECTOR APPOINTED MR MARTIN ANDREW LEPPARD |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH HANCE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL HURST / 24/09/2015 |
26/05/1526 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
26/05/1526 May 2015 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
09/03/159 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/02/1414 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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