PERFECTLY NORMAL 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
09/08/259 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

06/06/256 June 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Paul Daniel Weir on 2025-04-01

View Document

07/04/257 April 2025 Change of details for Mr Paul Weir as a person with significant control on 2025-04-01

View Document

14/01/2514 January 2025 Termination of appointment of David George Dirk Maggs as a director on 2025-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Registered office address changed from 5 Orchard Crescent Edgware Middlesex HA8 9PP to Flat 6 Shakespeare Court Shakespeare Road London NW7 4BG on 2024-06-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/07/163 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/06/1422 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/07/113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORLEY / 08/06/2010

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL WEIR / 08/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE DIRK MAGGS / 08/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON MENZIES CLEMMOW / 08/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DANIEL WEIR / 08/06/2010

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR RICHARD GORDON MENZIES CLEMMOW

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR DAVID MORLEY

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 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