R. C. THEATRICAL 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
31/07/2531 July 2025 NewChange of details for Mr Richard Brauen as a person with significant control on 2024-07-02

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

30/07/2530 July 2025 NewRegistered office address changed from 3 Devonshire Terrace Dudley Road Ventnor Isle of Wight PO38 1EG to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Marian Pericleanu as a director on 2025-06-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Clinton Alexander Hadgill as a director on 2025-06-30

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Director's details changed for Mr Marian Pericleanu on 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

10/07/2410 July 2024 Director's details changed for Mr Marian Pericleanu on 2024-06-30

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MARIAN PERICLEANU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRICHTON-BRAUEN / 01/08/2014

View Document

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 3 DEVONSHIRE TERRACE DUDLEY ROAD VENTNOR ISLE OF WIGHT PO38 1EG ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 29 NEWLANDS QUAY WAPPING LONDON E1W 3QZ

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/07/1217 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRICHTON-BRAUEN / 01/07/2010

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 21/11/2007

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

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