HIDEOUS PRODUCTIONS LIMITED

Company Documents

DateDescription
24/08/1924 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 APPLICATION FOR STRIKING-OFF

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/03/185 March 2018 PREVEXT FROM 29/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

30/03/1330 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARROLD / 29/10/2010

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HARROLD / 29/10/2010

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHLOE HARROLD / 29/10/2010

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS CHLOE HARROLD

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON HARROLD / 29/10/2010

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HARROLD

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHLOE HARROLD

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARROLD / 19/03/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

29/12/0729 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 15 HALLINGBURY COURT 644 FOREST ROAD WALTHAMSTOW LONDON E17 3EE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 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