MARTIN BAKER PRODUCTIONS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Martin Geoffrey Baker on 2021-06-22

View Document

25/06/2125 June 2021 Change of details for Mrs Lucille Baker as a person with significant control on 2021-06-22

View Document

25/06/2125 June 2021 Director's details changed for Mrs Lucille Baker on 2021-06-22

View Document

24/06/2124 June 2021 Director's details changed for Mrs Lucille Baker on 2021-06-22

View Document

24/06/2124 June 2021 Secretary's details changed for Mrs Lucille Baker on 2021-06-22

View Document

24/06/2124 June 2021 Change of details for Mrs Lucille Baker as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Director's details changed for Mr Martin Geoffrey Baker on 2021-06-22

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/12/2024 December 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/12/1919 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

18/12/1818 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

21/12/1721 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MARC DAVID BAKER

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE BAKER

View Document

21/09/1721 September 2017 CESSATION OF MARTIN GEOFFREY BAKER AS A PSC

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCILLE BAKER / 18/09/2017

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEOFFREY BAKER

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/16

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

12/01/1512 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTS, WD6 1JD

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: C/O IVAN SOPHER AND CO STUDIO HOUSE ELSTREE STUDIOS BOLEHAMWOOD HERTS WD6 1JD

View Document

23/10/9023 October 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/10/895 October 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 REGISTERED OFFICE CHANGED ON 29/04/87 FROM: SADLER STREET MIDDLETON GREATER MANCHESTER M24 3UJ

View Document

09/04/879 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/879 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information