REVERSE SCAN PRODUCTIONS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022944230001

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR JOHN DAVID ECCLESTON

View Document

02/10/132 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 5 ASH LAWNS BOLTON LANCASHIRE BL1 4PD ENGLAND

View Document

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 15 WESTHILLS DRIVE ULVERSTON CUMBRIA LA12 9NW ENGLAND

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MATTHEWS / 12/08/2011

View Document

08/09/118 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ECCLESTON / 12/08/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 5 ASH LAWNS OFF CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4PD

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE MATTHEWS / 12/08/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MATTHEWS / 12/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID ECCLESTON / 12/08/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 12/08/06; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 53 LOSTOCK JUNCTION LANE BOLTON LANCASHIRE BL6 4JN

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON ECAY 0HP

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED J.J.R. PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 12/10/88

View Document

09/09/889 September 1988 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