PIPPRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

13/07/2513 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

26/05/2526 May 2025 Micro company accounts made up to 2023-12-29

View Document

22/04/2522 April 2025 Registered office address changed from 115 Hampstead Road London NW1 3EE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-22

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-12-29 to 2024-12-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 9 Malvern Road Worcester WR2 4LE England to 115 Hampstead Road London NW1 3EE on 2023-05-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/02/2119 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACOB

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR RICHARD JACOB

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MS FIONA MARGARET SIDWELL / 11/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM C/O BOLTON AND CO SQUIRRELS WOOD REIGATE ROAD LEATHERHEAD SURREY KT22 8QY UNITED KINGDOM

View Document

07/02/207 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/204 February 2020 CESSATION OF GAVIN WEBSTER AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WEBSTER

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN WEBSTER / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WEBSTER / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET SIDWELL / 27/07/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 13 THE COMMON ASHTEAD KT21 2ED UNITED KINGDOM

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WEBSTER / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET SIDWELL / 25/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

04/07/174 July 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


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