NUFFIELD PRODUCTIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-09

View Document

14/04/2514 April 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

29/12/2329 December 2023 Removal of liquidator by court order

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-14

View Document

23/02/2223 February 2022 Declaration of solvency

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

16/02/2216 February 2022 Registered office address changed from 142-144 Above Bar Street Southampton SO14 7DU England to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire S051 8Na on 2022-02-16

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Termination of appointment of Janice Willis as a secretary on 2021-11-22

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE ROUTH

View Document

13/12/1813 December 2018 CESSATION OF CAROLINE ANNE ROUTH AS A PSC

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MRS JANICE WILLIS

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM NUFFIELD THEATRE UNIVERSITY ROAD SOUTHAMPTON SO17 1TR

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR JONATHAN MARK WARD

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY GATHORNE GOUGH

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 SECRETARY APPOINTED MS CAROLINE ANNE ROUTH

View Document

23/02/1523 February 2015 SECRETARY APPOINTED GATHORNE JAMES GOUGH

View Document

09/02/159 February 2015 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information