RED MUSTARD 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/05/2113 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 39 GLENFERRIE ROAD ST. ALBANS HERTFORDSHIRE AL1 4JT

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EVERARD WELLS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 585A FULHAM ROAD FULHAM LONDON SW6 5UA

View Document

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVERARD WELLS / 05/06/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MALENE TARBEN WELLS / 05/06/2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/06/1110 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MALENE TARBEN WELLS / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EVERARD WELLS / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 64A BOVINGDON ROAD FULHAM LONDON SW6 2AP

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

11/05/9911 May 1999 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