NEBULA PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/09/232 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 30/09/2230 September 2022 | Director's details changed for Mr Simon Shlomo Kahn on 2022-09-30 |
| 30/09/2230 September 2022 | Change of details for Mr Simon Shlomo Kahn as a person with significant control on 2022-09-30 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/09/2125 September 2021 | Confirmation statement made on 2021-09-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 09/09/2017 |
| 11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 09/09/2017 |
| 11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 09/09/2017 |
| 11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 09/09/2017 |
| 16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 28/07/2017 |
| 16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 28/07/2017 |
| 03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS MICHELLE JENNIFER KAHN / 28/07/2017 |
| 03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON SHLOMO KAHN / 28/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KAHN / 01/10/2016 |
| 06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAHN / 01/10/2016 |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 34 OAKTREE DRIVE HOOK HAMPSHIRE RG27 9RN ENGLAND |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM WINTON HOUSE WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 15/01/1615 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KAHN / 01/01/2014 |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAHN / 01/01/2014 |
| 31/01/1431 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/09/1311 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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