JASON WOOLCOCK PRODUCTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
| 12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-05-09 with updates |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
| 21/10/2121 October 2021 | Micro company accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON WOOLCOCK / 21/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WOOLCOCK |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 13B RICHBOROUGH ROAD LONDON NW2 3LU ENGLAND |
| 09/12/159 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 06/08/156 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 10C RADDINGTON ROAD LONDON W10 5TG |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/12/1417 December 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
| 14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 23/04/1423 April 2014 | DIRECTOR APPOINTED MRS HEIDI-JANE BRADSHAW |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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