PAPER LILY PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

17/06/2517 June 2025 Termination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

02/06/252 June 2025 Statement of capital on 2025-06-02

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025

View Document

15/05/2515 May 2025 Satisfaction of charge 109073470003 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 109073470004 in full

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

17/02/2517 February 2025 Satisfaction of charge 109073470001 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 109073470002 in full

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-08-31

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Accounts for a small company made up to 2022-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Joseph Robert Simpson as a director on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-06-22

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Accounts for a small company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-08-31

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109073470004

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109073470003

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109073470002

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109073470001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

18/10/1818 October 2018 PREVEXT FROM 05/04/2018 TO 30/09/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 31/08/2018 TO 05/04/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

04/04/184 April 2018 SOLVENCY STATEMENT DATED 29/03/18

View Document

04/04/184 April 2018 REDUCE ISSUED CAPITAL 03/04/2018

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 31529.16

View Document

04/04/184 April 2018 STATEMENT BY DIRECTORS

View Document

07/03/187 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 31623.7

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 CESSATION OF INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JOSEPH ROBERT SIMPSON

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information