SHELLS FOR MEDIA PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-02-27 with no updates |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Director's details changed for Mr Yusuf Abdulnabi Isa Kadhem Mahfoodh on 2024-09-10 |
20/09/2420 September 2024 | Cessation of Yusuf Aljamri as a person with significant control on 2024-08-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
16/01/2416 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
03/12/233 December 2023 | Termination of appointment of Nasir Zaheer as a secretary on 2023-11-20 |
28/04/2328 April 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Appointment of Mr Nasir Zaheer as a secretary on 2022-09-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
28/02/2228 February 2022 | Appointment of Mr Snasir Zaheer as a director on 2022-02-25 |
20/01/2220 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR YUSUF ABDULNABI ISA KADHEM MAHFOODH |
18/08/2018 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED JAAFAR |
18/08/2018 August 2020 | CESSATION OF MOHAMED JAAFAR AS A PSC |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, SECRETARY OMER PERVEZ |
20/03/1620 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
02/07/152 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR OMER PERVEZ / 02/07/2015 |
01/07/151 July 2015 | DIRECTOR APPOINTED MR MOHAMED JAAFAR |
01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR YASSER ALSAYEGH |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | AD06 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/02/1521 February 2015 | SECRETARY APPOINTED MR OMER PERVEZ |
03/09/143 September 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/08/122 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 13 BALCARY GROVE BOLTON BL1 4PY UNITED KINGDOM |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM UNIT 16 COMMERCIAL WAY, ABBEY ROAD LONDON NW10 7XF UNITED KINGDOM |
27/07/1127 July 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
22/07/1122 July 2011 | ARTICLES OF ASSOCIATION |
16/06/1116 June 2011 | 07/06/2011 |
16/06/1116 June 2011 | DIRECTOR APPOINTED YASSER ALSAYEGH |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
10/06/1110 June 2011 | DIRECTOR APPOINTED MR YASSER ALSAYEGH |
09/06/119 June 2011 | COMPANY NAME CHANGED WENEVA LIMITED CERTIFICATE ISSUED ON 09/06/11 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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