MALCOLM PRODUCTIONS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from Global House 303 Ballards Lane North Finchley London N12 8NP to Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Change of details for Mr Lee Stewart Grumett as a person with significant control on 2022-10-13

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD HIGHGATE LONDON N6 5UG

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STEWART GRUMETT / 01/03/2010

View Document

01/07/091 July 2009 DIRECTOR APPOINTED LEE STEWART GRUMETT

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

01/07/091 July 2009 SECRETARY APPOINTED SOPHIE ALEXANDRA MOSS

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED BOWHILL SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

02/03/092 March 2009 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