SPACE PRODUCTIONS (DISTRIBUTION) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR GERALD ANDERSON

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 30/09/06 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 43 WHITFIELD STREET LONDON W1T 4HA

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REMOVAL & APPOINT AUDIT 14/02/06

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 DELIVERY EXT'D 3 MTH 31/07/97

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/06/974 June 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 COMPANY NAME CHANGED H W F NUMBER TWO HUNDRED AND SIX TY THREE LIMITED CERTIFICATE ISSUED ON 16/05/94

View Document

25/03/9425 March 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