PROJECT 3 PRODUCTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Register inspection address has been changed from St Accountancy Corner House Market Place Braintree Essex CM7 3HQ United Kingdom to St Accountancy Corner House Market Place Braintree Essex CM7 3HQ

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with updates

View Document

23/06/2523 June 2025 Register inspection address has been changed from C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ England to St Accountancy Corner House Market Place Braintree Essex CM7 3HQ

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

26/03/2026 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

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

26/03/1926 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

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN TREVOR NORCOTT

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA NORCOTT

View Document

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

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MRS VICTORIA NORCOTT

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM GEORGE GARDENS QUEENBOROUGH LANE RAYNE BRAINTREE ESSEX CM77 6TB

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TREVOR NORCOTT / 12/12/2016

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORCOTT / 12/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1230 June 2012 SAIL ADDRESS CREATED

View Document

18/02/1218 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORCOTT / 17/02/2012

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TREVOR NORCOTT / 17/02/2012

View Document

18/02/1218 February 2012 REGISTERED OFFICE CHANGED ON 18/02/2012 FROM 236 MAIN ROAD GIDEA PARK ROMFORD ESSEX RM2 5HA UNITED KINGDOM

View Document

21/06/1121 June 2011 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