Advanced company searchLink opens in new window

NINE YARDS PRODUCTIONS LIMITED

Company number 04385527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 AD01 Registered office address changed from 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD England to Studio 5, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD on 15 March 2017
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD on 10 November 2016
06 May 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
08 Jan 2016 CH01 Director's details changed for Antony Geoffrey Wheeler on 8 January 2016
08 Jan 2016 TM02 Termination of appointment of Jane Tierney as a secretary on 10 September 2014
08 Jan 2016 AP03 Appointment of Ms Amelia Enness as a secretary on 10 September 2014
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
23 Feb 2015 CH01 Director's details changed for Antony Geoffrey Wheeler on 1 April 2014