SPEED OF LIGHT 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 |
---|---|
01/09/251 September 2025 New | Micro company accounts made up to 2024-12-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/04/2421 April 2024 | Micro company accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/08/2320 August 2023 | Micro company accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/05/202 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEVIN MEADHAM / 26/10/2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/03/1613 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/02/1521 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
21/02/1521 February 2015 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 6 BALDWINS FIELD BALDWINS FIELD LOWDELLS CLOSE EAST GRINSTEAD WEST SUSSEX RH19 2HE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 10 BURNELLI BUILDING 352 QUEENSTOWN RD BATTERSEA PARK LONDON SW8 4NG UNITED KINGDOM |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CY JONES / 20/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 |
19/03/1319 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/03/1115 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT CY JONES / 01/02/2011 |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 10 BURNELLI BUILDING 352 QUEENSTOWN ROAD BATTERSEA PARK LONDON SW8 4NG UNITED KINGDOM |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CY JONES / 01/02/2011 |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 357 QUEENSTOWN ROAD LONDON SW8 4LH |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KEVIN MEADHAM / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CY JONES / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/06/0825 June 2008 | DIRECTOR APPOINTED MR HOWARD KEVIN MEADHAM |
10/03/0810 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/05/062 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
30/12/0430 December 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
19/03/0319 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
11/12/0211 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/12/0211 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0226 March 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | 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