NIMROD PRODUCTIONS LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 Annual accounts small company total exemption made up to 25 July 2014

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

19/07/1519 July 2015 PREVSHO FROM 26/07/2014 TO 25/07/2014

View Document

22/04/1522 April 2015 PREVSHO FROM 27/07/2014 TO 26/07/2014

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 27 July 2013

View Document

16/10/1416 October 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR SERGIO PIMENTEL

View Document

25/07/1425 July 2014 Annual accounts for year ending 25 Jul 2014

View Accounts

22/07/1422 July 2014 PREVSHO FROM 28/07/2013 TO 27/07/2013

View Document

25/04/1425 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY EDWIN SCROGGIE

View Document

13/08/1313 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts for year ending 27 Jul 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 29 July 2012

View Document

24/04/1324 April 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWIN SCROGGIE / 01/01/2011

View Document

29/07/1229 July 2012 Annual accounts for year ending 29 Jul 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR SERGIO PIMENTEL

View Document

25/04/1225 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM GAYGLE BROOK COTTAGE BICESTER ROAD MIDDLETON STONEY OXFORDSHIRE OX25 4TD

View Document

10/10/1110 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/04/1124 April 2011 PREVSHO FROM 01/08/2010 TO 31/07/2010

View Document

21/04/1121 April 2011 PREVEXT FROM 30/07/2010 TO 01/08/2010

View Document

02/09/102 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC CANHAM / 01/11/2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 July 2009

View Document

28/04/1028 April 2010 PREVSHO FROM 31/07/2009 TO 30/07/2009

View Document

19/10/0919 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: G OFFICE CHANGED 28/06/04 NORTHFIELD FARMHOUSE CHALLOW STATION FARINGDON OXFORDSHIRE SN7 8NT

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 62 EAST AVENUE OXFORD OXFORDSHIRE OX4 1XP

View Document

25/07/0025 July 2000 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