PIN SHARP PRODUCTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Registered office address changed from Nethergers Church Lane Robertsbridge TN32 5PH England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 2024-08-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Director's details changed for Mrs Elisa Thomas on 2024-01-01

View Document

01/05/241 May 2024 Secretary's details changed for Elisa Thomas on 2024-01-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Jeremy Rowland as a person with significant control on 2022-09-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Jeremy Rowland on 2022-09-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ROWLAND / 12/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / ELISA THOMAS / 12/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROWLAND / 12/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/01/1827 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/10/1024 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROWLAND / 06/11/2009

View Document

24/02/0924 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED JEZ ROWLAND LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 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