SIMIAN 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
18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

01/09/231 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

20/10/2220 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HURLEY / 25/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH JANE HURLEY / 25/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HURLEY / 25/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH JANE HURLEY / 06/04/2016

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2018

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE HURLEY

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

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

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/11/154 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HURLEY / 04/11/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 5TH FLOOT 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM AMPNEY KNOWLE HOUSE CIRENCESTER GLOUCESTERSHIRE GL7 5ED

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HURLEY / 01/10/2009

View Document

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED KATHLEEN MARY HURLEY

View Document

20/01/1120 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

18/11/0918 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED SIMIAN FILMS LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HURLEY / 01/10/2008

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: KNIGHTON HOSUE 56 MORTIMER STREET LONDON W1N 8BY

View Document

10/11/9710 November 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 EXEMPTION FROM APPOINTING AUDITORS 08/08/97

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 EXEMPTION FROM APPOINTING AUDITORS 06/09/95

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

15/04/9615 April 1996 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

15/04/9615 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: CLASEVILLE HOUSE 47 WHITCOMB STREET LONDON WC2H 7DH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/11/945 November 1994 NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/10/944 October 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