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

P For Production Limited

Documents

Total Documents92
Total Pages321

Filing History

24 May 2023Micro company accounts made up to 31 August 2022
10 March 2023Voluntary strike-off action has been suspended
21 February 2023First Gazette notice for voluntary strike-off
8 February 2023Application to strike the company off the register
8 February 2023Termination of appointment of Jason Stuart Underhill as a director on 19 December 2022
28 April 2022Confirmation statement made on 12 April 2022 with updates
20 April 2022Micro company accounts made up to 31 August 2021
13 April 2022Registered office address changed from 12 Stephen Mews London W1T 1AH to 3 Georgian House Victorian Grove London N16 8ET on 13 April 2022
13 April 2022Change of details for Mr Paul Joseph Mcloone as a person with significant control on 11 April 2022
13 April 2022Change of details for Mr Jason Stuart Underhill as a person with significant control on 11 April 2022
31 May 2021Micro company accounts made up to 31 August 2020
24 May 2021Second filing of Confirmation Statement dated 12 April 2021
19 May 2021Confirmation statement made on 12 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 24.05.2021.
11 April 2021Change of share class name or designation
11 April 2021Particulars of variation of rights attached to shares
25 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 March 2021Memorandum and Articles of Association
10 March 202101/02/21 Statement of Capital gbp 320
27 August 2020Micro company accounts made up to 31 August 2019
12 March 2020Confirmation statement made on 1 February 2020 with updates
31 May 2019Micro company accounts made up to 31 August 2018
7 March 2019Confirmation statement made on 1 February 2019 with updates
25 May 2018Micro company accounts made up to 31 August 2017
12 March 2018Confirmation statement made on 1 February 2018 with updates
27 May 2017Total exemption small company accounts made up to 31 August 2016
27 May 2017Total exemption small company accounts made up to 31 August 2016
2 February 2017Confirmation statement made on 1 February 2017 with updates
2 February 2017Confirmation statement made on 1 February 2017 with updates
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 320
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 220
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 220
31 January 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 320
17 October 2016Confirmation statement made on 13 August 2016 with updates
17 October 2016Director's details changed for Mr Paul Joseph Mcloone on 17 October 2016
17 October 2016Director's details changed for Mr Paul Joseph Mcloone on 17 October 2016
17 October 2016Confirmation statement made on 13 August 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 August 2015
31 May 2016Total exemption small company accounts made up to 31 August 2015
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 120
9 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 120
28 May 2015Total exemption small company accounts made up to 31 August 2014
28 May 2015Total exemption small company accounts made up to 31 August 2014
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 120
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 120
18 April 2013Total exemption small company accounts made up to 31 August 2012
18 April 2013Total exemption small company accounts made up to 31 August 2012
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders
24 April 2012Total exemption small company accounts made up to 31 August 2011
24 April 2012Total exemption small company accounts made up to 31 August 2011
1 March 2012Particulars of a mortgage or charge / charge no: 1
1 March 2012Particulars of a mortgage or charge / charge no: 1
27 September 2011Termination of appointment of Sally Ann Houghton as a director
27 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
27 September 2011Termination of appointment of Sally Ann Houghton as a director
27 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 August 2010
2 June 2011Total exemption small company accounts made up to 31 August 2010
10 November 2010Annual return made up to 13 August 2010 with a full list of shareholders
10 November 2010Annual return made up to 13 August 2010 with a full list of shareholders
9 November 2010Director's details changed for Mr Jason Stuart Underhill on 2 August 2010
9 November 2010Secretary's details changed for Mr Jason Stuart Underhill on 2 August 2010
9 November 2010Director's details changed for Ms Sallyann Houghton on 2 December 2009
9 November 2010Director's details changed for Ms Sallyann Houghton on 2 December 2009
9 November 2010Director's details changed for Ms Sallyann Houghton on 2 December 2009
9 November 2010Director's details changed for Mr Jason Stuart Underhill on 2 August 2010
9 November 2010Director's details changed for Mr Paul Mcloone on 2 August 2010
9 November 2010Director's details changed for Mr Jason Stuart Underhill on 2 August 2010
9 November 2010Secretary's details changed for Mr Jason Stuart Underhill on 2 August 2010
9 November 2010Secretary's details changed for Mr Jason Stuart Underhill on 2 August 2010
9 November 2010Director's details changed for Mr Paul Mcloone on 2 August 2010
9 November 2010Director's details changed for Mr Paul Mcloone on 2 August 2010
30 June 2010Registered office address changed from 17 Newburgh Street London W1F 7RZ United Kingdom on 30 June 2010
30 June 2010Registered office address changed from 17 Newburgh Street London W1F 7RZ United Kingdom on 30 June 2010
18 May 2010Total exemption small company accounts made up to 31 August 2009
18 May 2010Total exemption small company accounts made up to 31 August 2009
14 September 2009Return made up to 13/08/09; full list of members
14 September 2009Return made up to 13/08/09; full list of members
21 April 2009Registered office changed on 21/04/2009 from house of st barnabas 1 greek street london W1D 4NQ united kingdom
21 April 2009Registered office changed on 21/04/2009 from house of st barnabas 1 greek street london W1D 4NQ united kingdom
15 April 2009Director's change of particulars / sallyann houghton / 06/12/2008
15 April 2009Director's change of particulars / sallyann houghton / 06/12/2008
25 September 2008Director's change of particulars / sallyann houghton / 16/09/2008
25 September 2008Director's change of particulars / sallyann houghton / 16/09/2008
17 September 2008Director's change of particulars / sallyann houghton / 02/09/2008
17 September 2008Director's change of particulars / sallyann houghton / 02/09/2008
13 August 2008Incorporation
13 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing