NEBULA PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

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

View Accounts

04/10/224 October 2022 Registered office address changed from C/O Sumner & Moore the Studio 377 - 399 London Road Camberley Surrey GU15 3HL England to The Studio 2 Borelli Yard Farnham Surrey GU9 7NU on 2022-10-04

View Document

30/09/2230 September 2022 Director's details changed for Mr Simon Shlomo Kahn on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Simon Shlomo Kahn as a person with significant control on 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/09/2125 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 09/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 09/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 09/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 09/09/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 28/07/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 28/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 28/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 28/07/2017

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KAHN / 01/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAHN / 01/10/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 34 OAKTREE DRIVE HOOK HAMPSHIRE RG27 9RN ENGLAND

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 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

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/12/1410 December 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

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KAHN / 01/01/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAHN / 01/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

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

View Accounts

24/01/1324 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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