Download leads from Nexok and grow your business. Find out more

Joseph Prosser Productions Limited

Documents

Total Documents69
Total Pages393

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
7 September 2016Registered office address changed from 8 Portland Court Cumberland Close Bristol BS1 6XB to 4 Cottonwick Close Shirehampton Bristol BS11 9FR on 7 September 2016
7 September 2016Secretary's details changed for Mr Joseph Edward Prosser on 23 October 2015
7 September 2016Administrative restoration application
7 September 2016Annual return made up to 12 December 2015
Statement of capital on 2016-09-07
  • GBP 2
7 September 2016Director's details changed for Joseph Edward Prosser on 23 October 2015
31 May 2016Final Gazette dissolved via compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
18 September 2015Total exemption small company accounts made up to 31 December 2014
11 July 2015Compulsory strike-off action has been discontinued
9 July 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
21 April 2015First Gazette notice for compulsory strike-off
3 January 2015Compulsory strike-off action has been discontinued
31 December 2014Total exemption small company accounts made up to 31 December 2013
30 December 2014First Gazette notice for compulsory strike-off
22 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 2
19 September 2013Total exemption small company accounts made up to 31 December 2012
12 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 31 December 2011
1 March 2012Appointment of Mr Joseph Edward Prosser as a secretary
1 March 2012Annual return made up to 12 December 2011 with a full list of shareholders
1 March 2012Termination of appointment of Matthew Prosser as a secretary
26 August 2011Total exemption full accounts made up to 31 December 2010
6 March 2011Director's details changed for Joseph Edward Prosser on 6 March 2011
6 March 2011Director's details changed for Joseph Edward Prosser on 6 March 2011
6 March 2011Annual return made up to 12 December 2010 with a full list of shareholders
7 September 2010Annual return made up to 12 December 2009 with a full list of shareholders
7 September 2010Total exemption full accounts made up to 31 December 2009
26 August 2010Administrative restoration application
27 July 2010Final Gazette dissolved via compulsory strike-off
13 April 2010First Gazette notice for compulsory strike-off
1 October 2009Total exemption full accounts made up to 31 December 2008
25 July 2009Compulsory strike-off action has been discontinued
24 July 2009Return made up to 12/12/08; full list of members
26 June 2009Compulsory strike-off action has been suspended
28 April 2009First Gazette notice for compulsory strike-off
16 October 2008Total exemption full accounts made up to 31 December 2007
14 October 2008Return made up to 12/12/07; no change of members
13 September 2007Total exemption full accounts made up to 31 December 2006
22 January 2007Return made up to 12/12/06; full list of members
25 August 2006Total exemption full accounts made up to 31 December 2005
10 January 2006Return made up to 12/12/05; full list of members
5 October 2005Total exemption full accounts made up to 31 December 2004
31 January 2005Return made up to 12/12/04; full list of members
26 October 2004Total exemption full accounts made up to 31 December 2003
13 December 2003Return made up to 12/12/03; full list of members
13 October 2003Total exemption full accounts made up to 31 December 2002
1 March 2003Return made up to 12/12/02; full list of members
2 October 2002Total exemption full accounts made up to 31 December 2001
11 April 2002Return made up to 12/12/01; full list of members
26 September 2001Total exemption full accounts made up to 31 December 2000
29 March 2001Return made up to 12/12/00; full list of members
20 October 2000Full accounts made up to 31 December 1999
7 February 2000Return made up to 12/12/99; full list of members
8 April 1999Full accounts made up to 31 December 1998
2 March 1999Return made up to 12/12/98; no change of members
25 June 1998Full accounts made up to 31 December 1997
31 May 1998Registered office changed on 31/05/98 from: 141 brockworth, yate, bristol, BS17 4SP
31 May 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 1997Full accounts made up to 31 December 1996
26 January 1997Return made up to 12/12/96; full list of members
24 January 1996New secretary appointed
24 January 1996New director appointed
9 January 1996Registered office changed on 09/01/96 from: 141 brockworth, yate, bristol, BS17 4SP
9 January 1996Accounting reference date notified as 31/12
20 December 1995Director resigned
20 December 1995Secretary resigned
12 December 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed