R.K. PRODUCTIONS LIMITED

Company Documents

DateDescription
30/03/2330 March 2023 Final Gazette dissolved following liquidation

View Document

30/03/2330 March 2023 Final Gazette dissolved following liquidation

View Document

30/12/2230 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

24/01/2224 January 2022 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 30 Lathom Road Southport Merseyside PR9 0JP on 2022-01-24

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Statement of affairs

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA KAPOOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM THE OLD POST OFFICE OARE MARLBOROUGH WILTSHIRE SN8 4JA

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/12/112 December 2011 SECRETARY APPOINTED AMANDA KAPOOR

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY SUKHBIR KAPOOR

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

06/05/106 May 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 22 March 2009 with full list of shareholders

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 26 ST THOMAS DRIVE PINNER MIDDLESEX HA5 4SS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 £ NC 1000/2000 28/04/0

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

22/06/0022 June 2000 ALTER ARTICLES 28/04/00

View Document

22/06/0022 June 2000 ALTER ARTICLES 28/04/00

View Document

22/06/0022 June 2000 RE DIR AUTH 28/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 NEW SECRETARY APPOINTED

View Document

31/03/9431 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9431 March 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: 31- BONDWAY LONDON SW8 1SJ

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

22/03/9422 March 1994 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