ON SCREEN 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 |
---|---|
26/08/2526 August 2025 New | Appointment of Ms Lisa Rebecca Rennison as a director on 2025-08-25 |
26/08/2526 August 2025 New | Cessation of Lydia Beth Owen as a person with significant control on 2025-07-25 |
26/08/2526 August 2025 New | Change of details for Ms Victoria Ann Byrne as a person with significant control on 2025-08-26 |
26/08/2526 August 2025 New | Change of details for Ms Victoria Ann Byrne as a person with significant control on 2025-07-25 |
26/08/2526 August 2025 New | Appointment of Ms Lisa Rebecca Rennison as a secretary on 2025-08-25 |
25/07/2525 July 2025 New | Termination of appointment of Lydia Beth Owen as a director on 2025-07-25 |
05/06/255 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-28 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
10/04/2410 April 2024 | Registered office address changed from Office 22 Basepoint Business Centre Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to Office 30, Basepoint Business Centre Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH on 2024-04-10 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
09/08/219 August 2021 | Registered office address changed from Ashbourne House 33 Bridge Street Chepstow Monmouthshire NP16 5GA to Office 22 Basepoint Business Centre Riverside Court Beaufort Park Way Chepstow NP16 5UH on 2021-08-09 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DYSON |
07/08/177 August 2017 | CESSATION OF MICHAEL JOHN HUTCHINSON DYSON AS A PSC |
07/08/177 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYSON |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON KING |
12/03/1512 March 2015 | PREVEXT FROM 31/01/2015 TO 28/02/2015 |
12/03/1512 March 2015 | SECRETARY APPOINTED MR MICHAEL JOHN HUTCHINSON DYSON |
12/03/1512 March 2015 | DIRECTOR APPOINTED MR MICHAEL JOHN HUTCHINSON DYSON |
12/03/1512 March 2015 | DIRECTOR APPOINTED MRS LYDIA BETH OWEN |
12/03/1512 March 2015 | DIRECTOR APPOINTED MRS VICTORIA ANN BYRNE |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COBOURNE |
12/03/1512 March 2015 | APPOINTMENT TERMINATED, SECRETARY ALISON KING |
05/03/155 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 027826940002 |
05/03/155 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/03/136 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/02/122 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING / 22/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHN COBOURNE / 22/01/2010 |
28/01/1028 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/05/0820 May 2008 | GBP IC 1000/900 01/04/08 GBP SR 100@1=100 |
14/05/0814 May 2008 | VARYING SHARE RIGHTS AND NAMES |
07/02/087 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
01/02/051 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: BUSH HOUSE 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP |
06/04/046 April 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
27/01/0327 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
02/07/022 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | FULL ACCOUNTS MADE UP TO 31/01/01 |
31/07/0131 July 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
08/08/008 August 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
21/01/0021 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
14/05/9914 May 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
19/01/9919 January 1999 | RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS |
20/05/9820 May 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
01/02/981 February 1998 | RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
08/05/978 May 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
14/01/9714 January 1997 | RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS |
16/04/9616 April 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
17/02/9617 February 1996 | RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS |
21/04/9521 April 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 |
04/02/954 February 1995 | DIRECTOR'S PARTICULARS CHANGED |
04/02/954 February 1995 | RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
17/10/9417 October 1994 | NEW DIRECTOR APPOINTED |
23/08/9423 August 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/03/9415 March 1994 | FULL ACCOUNTS MADE UP TO 31/01/94 |
02/03/942 March 1994 | DIRECTOR'S PARTICULARS CHANGED |
02/03/942 March 1994 | RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS |
06/02/946 February 1994 | REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 33 HALSBURY ROAD VICTORIA PARK CARDIFF. CF5 1FX |
13/01/9413 January 1994 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
18/06/9318 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/9328 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/02/939 February 1993 | COMPANY NAME CHANGED GABRIELS LIMITED CERTIFICATE ISSUED ON 09/02/93 |
04/02/934 February 1993 | SECRETARY RESIGNED |
04/02/934 February 1993 | NEW DIRECTOR APPOINTED |
04/02/934 February 1993 | DIRECTOR RESIGNED |
04/02/934 February 1993 | REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU |
04/02/934 February 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/9322 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ON SCREEN PRODUCTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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