ON SCREEN PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Ms Lisa Rebecca Rennison as a director on 2025-08-25

View Document

26/08/2526 August 2025 NewCessation of Lydia Beth Owen as a person with significant control on 2025-07-25

View Document

26/08/2526 August 2025 NewChange of details for Ms Victoria Ann Byrne as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Ms Victoria Ann Byrne as a person with significant control on 2025-07-25

View Document

26/08/2526 August 2025 NewAppointment of Ms Lisa Rebecca Rennison as a secretary on 2025-08-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Lydia Beth Owen as a director on 2025-07-25

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL DYSON

View Document

07/08/177 August 2017 CESSATION OF MICHAEL JOHN HUTCHINSON DYSON AS A PSC

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYSON

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON KING

View Document

12/03/1512 March 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR MICHAEL JOHN HUTCHINSON DYSON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN HUTCHINSON DYSON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS LYDIA BETH OWEN

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS VICTORIA ANN BYRNE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD COBOURNE

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY ALISON KING

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027826940002

View Document

05/03/155 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING / 22/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHN COBOURNE / 22/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 GBP IC 1000/900 01/04/08 GBP SR 100@1=100

View Document

14/05/0814 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/087 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: BUSH HOUSE 39 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DP

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 33 HALSBURY ROAD VICTORIA PARK CARDIFF. CF5 1FX

View Document

13/01/9413 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9328 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/939 February 1993 COMPANY NAME CHANGED GABRIELS LIMITED CERTIFICATE ISSUED ON 09/02/93

View Document

04/02/934 February 1993 SECRETARY RESIGNED

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

04/02/934 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 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