JIM DAVIDSON 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 |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-02-29 |
27/02/2527 February 2025 | Current accounting period shortened from 2024-02-27 to 2024-02-26 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
08/04/248 April 2024 | Change of details for Mr James Cameron Davidson as a person with significant control on 2024-04-07 |
08/04/248 April 2024 | Cessation of Michelle Davidson as a person with significant control on 2024-04-07 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-02-28 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
29/11/2329 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-02-28 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 18/06/2019 |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 18/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 20/03/2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078970500001 |
10/01/1910 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078970500002 |
05/12/185 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DAVIDSON |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/01/1613 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/01/1528 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | PREVEXT FROM 31/01/2014 TO 28/02/2014 |
30/01/1430 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/12/139 December 2013 | 20/11/13 STATEMENT OF CAPITAL GBP 2.00 |
31/01/1331 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
07/02/127 February 2012 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
23/01/1223 January 2012 | DIRECTOR APPOINTED JAMES CAMERON DAVIDSON |
23/01/1223 January 2012 | CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED |
19/01/1219 January 2012 | COMPANY NAME CHANGED JIM DAVIDSON’S PRODUCTIONS LTD CERTIFICATE ISSUED ON 19/01/12 |
04/01/124 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
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