MIXED UP PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registered office address changed from 117 Littleworth Road Downley High Wycombe Buckinghamshire HP13 5UZ to Flora Naphill Common Naphill High Wycombe HP14 4RF on 2025-09-16 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DANIEL WINTERBURN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/08/1526 August 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL WINTERBURN / 11/10/2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 12 CARTER WALK, TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8ER |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DANIEL WINTERBURN / 11/10/2012 |
01/06/121 June 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/06/121 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/07/117 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
07/07/117 July 2011 | SAIL ADDRESS CHANGED FROM: C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
28/05/1028 May 2010 | SAIL ADDRESS CREATED |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DANIEL WINTERBURN / 23/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | LOCATION OF REGISTER OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY CLAUDINE SMITH |
01/10/081 October 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
03/07/073 July 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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