PETE ABBOTT PRODUCTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 44 WYCHERLEY CRESCENT BARNET HERTFORDSHIRE EN5 1AR

View Document

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/06/159 June 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/07/143 July 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

26/05/1226 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 DISS40 (DISS40(SOAD))

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/05/1024 May 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AURAN HITESHI / 01/10/2009

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DISS40 (DISS40(SOAD))

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FIRST GAZETTE

View Document

07/12/057 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0229 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

17/11/9717 November 1997 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