RAYMI HERO PRODUCTIONS LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Director's details changed for Mr James Henry Michael Clayton on 2019-02-11

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

08/04/208 April 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMI FILMS PLC

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 CESSATION OF RAYMI FILMS PLC AS A PSC

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / RAYMI FILMS PLC / 06/02/2018

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BENNETTS

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS KATHERINE ALISON BENNETTS

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FUSS

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY MICHAEL CLAYTON / 28/07/2015

View Document

28/07/1528 July 2015 PREVSHO FROM 30/04/2015 TO 05/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CECIL GIFFORD DODDS / 29/04/2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR JAMES HENRY MICHAEL CLAYTON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN KNOWLES

View Document

04/02/154 February 2015 DIRECTOR APPOINTED STEPHEN GREGORY FUSS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090173870002

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090173870001

View Document

29/04/1429 April 2014 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