REMEDY PRODUCTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Juliet Patricia Borges as a director on 2018-06-13

View Document

09/04/259 April 2025 Appointment of Mr Joseph Jonathon Attawia as a director on 2025-03-28

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Laura Elizabeth Bessell as a director on 2025-03-14

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/01/2320 January 2023 Registration of charge 046930570003, created on 2023-01-12

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

13/03/2013 March 2020 SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOS GL50 3WG

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ST ETIENNE BURSTALL / 01/11/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH BESSELL / 09/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH BESSELL-MARTIN / 09/11/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ST ETIENNE BURSTALL / 11/10/2017

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046930570002

View Document

11/10/1711 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ST ETIENNE BURSTALL / 23/04/2014

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR TOBIAS DORMER

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIET PATRICIA BORGES / 27/10/2016

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/03/1417 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS LAURA ELIZABETH BESSELL-MARTIN

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MULLIN

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURSTALL / 01/08/2012

View Document

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

16/04/1216 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1216 April 2012 SAIL ADDRESS CREATED

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MULLIN / 13/05/2011

View Document

27/05/1127 May 2011 ADOPT ARTICLES 13/05/2011

View Document

23/05/1123 May 2011 CORPORATE SECRETARY APPOINTED NEPTUNE SECRETARIES LIMITED

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 27-28 EASTCASTLE EASTCASTLE STREET LONDON W1W 8DH

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED JAMES BURSTALL

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED STUART DAVID MULLIN

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY CARIL MANAGEMENT SERVICES LIMITED

View Document

21/04/1121 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JAMES DORMER / 05/04/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JAMES DORMER / 01/10/2009

View Document

12/08/1012 August 2010 CHANGE CORPORATE AS SECRETARY

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JAMES DORMER / 01/10/2009

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 AUDITOR'S RESIGNATION

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY JULIET BORGES

View Document

08/06/098 June 2009 SECRETARY APPOINTED CARIL MANAGEMENT SERVICES LIMITED

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/02/0716 February 2007 £ IC 3/2 13/12/06 £ SR 1@1=1

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 01/11/05

View Document

11/12/0611 December 2006 £ NC 1000/3000 01/11/0

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 S366A DISP HOLDING AGM 13/03/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 78 VILLIERS ROAD LONDON NW2 5PJ

View Document

02/03/052 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 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