PROTOTYPE PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 034960970001 in full

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-29

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-04-29

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-04-29

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034960970002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034960970001

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MRS JULIE TACK

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY MARY OSBORNE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY OSBORNE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OSBORNE

View Document

20/12/1820 December 2018 CESSATION OF TIMOTHY JOHN OSBORNE AS A PSC

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE TACK / 19/12/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C J ENGINEERING HOLDINGS LIMITED

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE TACK

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE TACK

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR CLIVE TACK

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS JULIE TACK

View Document

18/12/1818 December 2018 13/05/14 STATEMENT OF CAPITAL GBP 51

View Document

17/12/1817 December 2018 ADOPT ARTICLES 13/05/2014

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN OSBORNE / 06/04/2016

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 DIRECTOR APPOINTED MRS MARY ANNE OSBORNE

View Document

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/02/1119 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ANNE OSBORNE / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN OSBORNE / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 Annual return made up to 21 January 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 GBP IC 100/50 01/05/08 GBP SR 50@1=50

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: UNIT 1 WOODWAY FARM INDUSTRIAL ESTATE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EP

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED BLODYN LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

16/03/9816 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 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