RUSTY ARM PRODUCTIONS LTD.

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HUME / 11/05/2020

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O MR N HUME 31 ELLISTON ROAD BRISTOL BS6 6QQ ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM MILSTED LANGDON LLP ONE REDCLIFF STREET BRISTOL BS1 6NP

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM C/O THE OFFICES OF GEOFF GOLLOP & CO LIMITED ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

24/10/1124 October 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HUME / 28/02/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE OFFICES OF GEOFF GOLLOP & CO. LTD ST BRANDON`S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHRISTINE KNIGHTS / 28/02/2011

View Document

01/03/101 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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