Advanced company searchLink opens in new window

NEWBURY PRODUCTIONS (UK) LIMITED

Company number 07785102

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 TM01 Termination of appointment of David James Downs Naylor as a director on 24 February 2016
29 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
02 Feb 2015 MR01 Registration of charge 077851020002, created on 27 January 2015
27 Jan 2015 MR04 Satisfaction of charge 077851020001 in full
14 Jan 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 077851020001
20 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
20 Oct 2014 CH01 Director's details changed for Mr David James Downs Naylor on 1 September 2014
22 Sep 2014 AD01 Registered office address changed from D'arblay House 16 D'arblay Street London England to 16 D'arblay Street London W1F 8EA on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 84 Brook Street London W1K 5EH England to 16 D'arblay Street London W1F 8EA on 22 September 2014
20 Aug 2014 AD01 Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT England to 84 Brook Street London W1K 5EH on 20 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Nov 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 077851020001
29 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 077851020001
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 MR01 Registration of charge 077851020001
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Matthew Newbury as a director
31 May 2012 AP01 Appointment of Mr David James Downs Naylor as a director