MIKE SPENCER 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
10/09/2510 September 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 78 Mill Lane London Greater London NW6 1JZ to 35 Ballards Lane London N3 1XW on 2024-08-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

08/07/248 July 2024 Change of details for Mr Michael John Spencer as a person with significant control on 2016-07-01

View Document

08/07/248 July 2024 Change of details for Mr Michael John Spencer as a person with significant control on 2024-07-08

View Document

05/07/245 July 2024 Change of details for a person with significant control

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/201 May 2020 13/03/20 STATEMENT OF CAPITAL GBP 101

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 13/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE SPENCER / 13/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 13/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPENCER / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE SPENCER / 31/03/2020

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE SPENCER / 13/03/2020

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/09/1217 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/08/113 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SPENCER / 05/07/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE SPENCER / 05/07/2010

View Document

10/11/0910 November 2009 DISS40 (DISS40(SOAD))

View Document

09/11/099 November 2009 Annual return made up to 5 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 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