- Company Overview for A.C. PRODUCTIONS LIMITED (06404506)
- Filing history for A.C. PRODUCTIONS LIMITED (06404506)
- People for A.C. PRODUCTIONS LIMITED (06404506)
- More for A.C. PRODUCTIONS LIMITED (06404506)
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) |
---|---|---|---|
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
31 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Andrew Michael Colby on 14 December 2011 | |
01 Nov 2012 | TM02 | Termination of appointment of Joanne Murdock as a secretary | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Andrew Michael Colby on 19 August 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Joanne Murdock on 19 August 2011 | |
20 Sep 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Andrew Michael Colby on 19 October 2010 | |
17 Aug 2010 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 17 August 2010 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
30 Dec 2009 | AD01 | Registered office address changed from 3 Berkeley Gardens Walton on Thames Surrey KT12 2PQ on 30 December 2009 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Nov 2008 | 363a | Return made up to 19/10/08; full list of members |