RETRIBUTION PRODUCTIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr Paul Andrew Sinclair as a person with significant control on 2019-07-12

View Document

11/09/2511 September 2025 NewNotification of John Luton as a person with significant control on 2019-07-12

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR. JOHN WALTER LUTON

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY JWA REGISTRARS LIMITED

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED SPEED FEST INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SHAFTESBURY MANSION S 52 SHAFTESBURY AVENUE LONDON W1D 6LP

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SINCLAIR / 24/08/2015

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED NOE & PAUL LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

29/10/1429 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SINCLAIR / 23/07/2014

View Document

03/09/133 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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