SECTION 8 PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

14/11/2414 November 2024 Change of details for Miss Natalie Shelton as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Anthony Crumpton as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Miss Natalie Shelton on 2024-11-14

View Document

14/11/2414 November 2024 Registered office address changed from 7 Pavillion Drive Leigh-on-Sea Essex SS9 3JR United Kingdom to 7 Pavilion Drive Leigh-on-Sea Essex SS9 3JR on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Anthony Crumpton on 2024-11-14

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Director's details changed for Miss Natalie Shelton on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Anthony Crumpton on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Anthony Crumpton as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Miss Natalie Shelton as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE to 7 Pavillion Drive Leigh-on-Sea Essex SS9 3JR on 2023-11-27

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

22/06/2322 June 2023 Change of details for Mr Anthony Crumpton as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Notification of Natalie Shelton as a person with significant control on 2023-06-22

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/03/1726 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRUMPTON / 26/03/2017

View Document

26/03/1726 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE SHELTON / 26/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRUMPTON / 31/05/2015

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE SHELTON / 31/05/2015

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY COMAN COMPANY SECRETARIAL SERVICES LTD.

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 16/11/13 NO CHANGES

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRUMPTON / 29/03/2013

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE SHELTON / 29/03/2013

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 DIRECTOR APPOINTED MISS NATALIE SHELTON

View Document

03/11/123 November 2012 03/11/12 STATEMENT OF CAPITAL GBP 2

View Document

16/11/1116 November 2011 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