RIGHT SIZE 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
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

01/10/241 October 2024 Termination of appointment of A.A.S.E. Business Consultants Limited as a secretary on 2024-09-30

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to The Milking Parlour Hurst Farm Dairy Lane Crockham Hill Kent TN8 6RA on 2024-07-04

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-10 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Document

15/01/1615 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A.A.S.E. BUSINESS CONSULTANTS LIMITED / 31/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

27/01/1527 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH MCCOLL / 01/12/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 29 AMY ROAD OXTED SURREY RH8 0PX

View Document

14/02/0514 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 COMPANY NAME CHANGED A.A.S.E. SECRETARIAL LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 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