PIE IN THE SKY PRODUCTIONS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HARE / 28/04/2016

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / RAY HARE / 28/04/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 48 CLAREMONT GARDENS UPMINSTER ESSEX RM14 1DN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HARE / 01/04/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 53 STATION ROAD GIDEA PARK ROMFORD ESSEX RM2 6BX ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 12 May 2012

View Document

24/09/1224 September 2012 CURRSHO FROM 12/05/2013 TO 31/03/2013

View Document

26/05/1226 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 12/05/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 12/05/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HARE / 13/05/2010

View Document

11/02/1011 February 2010 12/05/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 48 CLAREMONT GARDENS UPMINSTER ESSEX RM14 1DN

View Document

09/02/099 February 2009 12/05/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 12/05/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/05

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 53 STATION ROAD GIDEA PARK RM2 6BX

View Document

09/07/059 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 12/05/04

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 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