JO MANUEL PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Director's details changed for Ms Joanna Rachel Manuel on 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from 25 Browning Avenue Bournemouth BH5 1NS England to 10 Ariel Drive Bournemouth BH6 4LR on 2023-04-04

View Document

04/04/234 April 2023 Change of details for Ms Joanna Rachel Manuel as a person with significant control on 2023-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 25 BROWNING AVENUE BROWNING AVENUE BOURNEMOUTH BH5 1NS ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 36 CREDITON ROAD LONDON NW10 3DU

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA RACHEL MANUEL / 14/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 11 KESLAKE ROAD LONDON NW6 6DG

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MANUEL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK FORSTATER

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/09/1124 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MANUEL / 02/02/2010

View Document

06/10/106 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SIMON MANUEL / 10/08/2010

View Document

06/09/106 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: UNIT 66 PALL MALL DEPOSIT 124 BARLBY ROAD LONDON W1D 6BL

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/10/9511 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

10/11/9410 November 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS; AMEND

View Document

24/10/9424 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0VE

View Document

25/05/9425 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 ALTER MEM AND ARTS 22/10/90

View Document

02/11/902 November 1990 COMPANY NAME CHANGED SPEED 665 LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/10/901 October 1990 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