HIGH COMMAND PRODUCTIONS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a small company made up to 2024-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

06/03/256 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Termination of appointment of Brigit Rathouse as a director on 2024-06-18

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Johnny Nareshdat Kanhai on 2022-12-01

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 02/11/2015

View Document

17/03/1517 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 13/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR RUDI AFFOURTIT

View Document

07/08/147 August 2014 DIRECTOR APPOINTED JOHNNY NARESHDAT KANHAI

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/09/127 September 2012 DIRECTOR APPOINTED BRIGIT RATHOUSE

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SOLOMONS

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUDI AFFOURTIT / 13/03/2011

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 13/03/2010

View Document

26/02/1026 February 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY SIMON HAYNES

View Document

04/06/094 June 2009 SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER JACKSON

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SOLOMONS / 01/01/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O VIACOM UK LTD 4TH FLOOR, UK HOUSE 180 OXFORD STREET, LONDON, W1D 1NN

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: C/O NEELAM ASAL UIP HOUSE, 45 BEADON ROAD, LONDON, W6 0EG

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9627 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED CONGO FILMS LTD CERTIFICATE ISSUED ON 27/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/08/942 August 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

10/05/9410 May 1994 S252 DISP LAYING ACC 30/03/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED WISDOM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 15/04/94

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 25/05/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED FORGOTTEN LIMITED CERTIFICATE ISSUED ON 23/02/93

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 25/05/91

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 25/05/90

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 25/05/89

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 25/05/88

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED ASPTOUR LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 25/05/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 25/05/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 25/05/85

View Document

18/07/8018 July 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/80

View Document

03/07/803 July 1980 ALTER MEM AND ARTS

View Document

05/04/795 April 1979 ALTER MEM AND ARTS

View Document

30/11/7830 November 1978 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