SIMON LEVENE 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 |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 42 Ickwell Road Northill Biggleswade SG18 9AB on 2023-08-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JANUS LEVENE / 04/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JANUS LEVENE / 13/03/2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
17/03/1517 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JANUS LEVENE / 06/03/2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | 06/03/11 NO CHANGES |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
26/07/1026 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
13/07/1013 July 2010 | DIRECTOR APPOINTED MR SIMON JANUS LEVENE |
10/06/1010 June 2010 | COMPANY NAME CHANGED JOLLY MUSHROOM LIMITED CERTIFICATE ISSUED ON 10/06/10 |
03/06/103 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/06/102 June 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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