JOE BROWN 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
28/08/2528 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Change of details for Mr Joseph Roger Brown as a person with significant control on 2020-01-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 24/01/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 15/01/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 24/01/2020

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANON BROWN

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MANON BROWN / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MANON BROWN / 24/01/2020

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 06/04/2016

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 06/04/2016

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ROGER BROWN

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/08/169 August 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 22/02/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANON BROWN / 22/02/2016

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

06/02/136 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

11/03/1111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 30/06/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROGER BROWN / 16/03/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANON BROWN / 16/03/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANON BROWN / 05/06/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROWN / 05/06/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 S366A DISP HOLDING AGM 14/02/02

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: SUITE 27000 72 NEW BOND STREET LONDON W1S 1RR

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 COMPANY NAME CHANGED JOVIAL LIMITED CERTIFICATE ISSUED ON 28/02/01

View Document

14/02/0114 February 2001 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