NEXT CHAPTER PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Termination of appointment of Jack Hunter Blair as a director on 2023-01-11 |
24/01/2324 January 2023 | Change of share class name or designation |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-23 with updates |
18/10/2218 October 2022 | Cessation of Arron Crascall as a person with significant control on 2022-09-23 |
12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
29/03/2229 March 2022 | Appointment of Mr Jack Hunter Blair as a director on 2022-03-21 |
06/01/226 January 2022 | Registered office address changed from 37 Foley Street London W1W 7TN England to 207a Castelnau Barnes London SW13 9EA on 2022-01-06 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Registered office address changed from First Floor Foley Street London W1W 7TN England to 37 Foley Street London W1W 7TN on 2021-10-21 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 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 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O GBP ASSCIATES LLP 48 CHARLOTTE STREET LONDON W1T 2NS ENGLAND |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
18/10/1818 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON CRASCALL |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA BARR / 01/09/2018 |
18/10/1818 October 2018 | 21/09/18 STATEMENT OF CAPITAL GBP 1 |
03/08/183 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD IPSWICH SUFFOLK IP10 0BF UNITED KINGDOM |
24/10/1724 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
11/10/1711 October 2017 | PREVSHO FROM 31/10/2017 TO 31/03/2017 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MISS REBECCA BARR / 17/10/2016 |
17/10/1617 October 2016 | 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