PYTHON PRODUCTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Ian Fergus Miles as a secretary on 2025-01-30

View Document

31/01/2531 January 2025 Notification of Python (Monty) Pictures Limited as a person with significant control on 2016-04-06

View Document

31/01/2531 January 2025 Withdrawal of a person with significant control statement on 2025-01-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

14/01/1514 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
FIELD GREEN OAST SPONDEN LANE
SANDHURST
CRANBROOK
KENT
TN18 5NP

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC IDLE / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GRAHAM PARRY JONES / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARWOOD CLEESE / 18/01/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
FIELD GREEN OAST, SPONDEN LANE
SANDHURST
CRANBROOK
KENT
TN18 5NP

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM:
CHAMBERLAYNES
HIGH STREET ROLVENDEN
CRANBROOK
KENT TN17 4LW

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM:
68A,DELANCEY STREET,
LONDON,
NW1 7RY

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 S386 DISP APP AUDS 27/11/97

View Document

08/12/978 December 1997 S366A DISP HOLDING AGM 27/11/97

View Document

08/12/978 December 1997 S252 DISP LAYING ACC 27/11/97

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 27/11/97

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 27/11/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY RESIGNED

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/11/892 November 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM:
6-7 CAMBRIDGE GATE
LONDON NW1 4JR

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/01/8712 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

28/08/7028 August 1970 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