OCELOT PRODUCTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Termination of appointment of Rwl Registrars Limited as a secretary on 2021-10-27

View Document

28/10/2128 October 2021 Appointment of Mr Adam Scott Rees as a secretary on 2021-10-27

View Document

19/10/2119 October 2021 Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 235 the Ridgeway Enfield EN2 8AD on 2021-10-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE REES

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE REES / 29/11/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JAMES HENRY REES / 29/11/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM REES / 30/11/2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRED REES / 04/01/2012

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RWL REGISTRARS LIMITED / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM REES / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JAMES HENRY REES / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE REES / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRED REES / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 4TH FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/11/9826 November 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/11/9724 November 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/11/9522 November 1995 DELIVERY EXT'D 3 MTH 31/01/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/11/941 November 1994 DELIVERY EXT'D 3 MTH 31/01/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/11/9220 November 1992 AUDITOR'S RESIGNATION

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: 43 WELBECK STREET LONDON W1M 7NF

View Document

15/11/8515 November 1985 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