Advanced company searchLink opens in new window

PEDLEY PRODUCTIONS LIMITED

Company number 08040429

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
27 Jun 2023 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
11 Jun 2021 AA Micro company accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
13 Dec 2019 AD01 Registered office address changed from 64 Ashton Road Bristol BS3 2EQ England to Willowdene Molinnis Road Bugle St. Austell PL26 8QJ on 13 December 2019
22 Jul 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
09 Jan 2018 AD01 Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD to 64 Ashton Road Bristol BS3 2EQ on 9 January 2018
27 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
17 Feb 2017 AA Micro company accounts made up to 30 April 2016
09 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 67,764
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Sep 2015 CERTNM Company name changed cherry orchard events LTD\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
29 Jul 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 89,964
29 Jul 2015 TM01 Termination of appointment of a director
29 Jul 2015 TM01 Termination of appointment of a director
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 89,964