Advanced company searchLink opens in new window

74 PRODUCTIONS LTD

Company number 10948484

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 May 2023 AD01 Registered office address changed from Deer Park Studios 12 Deer Park Road London SW19 3TL England to 7 Bell Yard London WC2A 2JR on 11 May 2023
13 Sep 2022 PSC04 Change of details for Mr Samuel Peter Bay Padget as a person with significant control on 29 July 2021
12 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
12 Sep 2022 CH01 Director's details changed for Mr Samuel Peter Bay Padget on 29 July 2021
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
05 Aug 2021 PSC04 Change of details for Mr Samuel Peter Bay Padget as a person with significant control on 29 July 2021
03 Aug 2021 CH01 Director's details changed for Mr Samuel Peter Bay Padget on 29 July 2021
03 Aug 2021 PSC04 Change of details for Mr Samuel Peter Bay Padget as a person with significant control on 29 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 May 2021 AD01 Registered office address changed from Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales to Deer Park Studios 12 Deer Park Road London SW19 3TL on 6 May 2021
21 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Dec 2019 AD01 Registered office address changed from Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales to Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED on 4 December 2019
03 Dec 2019 AD01 Registered office address changed from The Sustainable Studios Unit 7 Curran Buildings Curran Road Cardiff CF10 5NE Wales to Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 43 Coombe Lane London SW20 0BD England to The Sustainable Studios Unit 7 Curran Buildings Curran Road Cardiff CF10 5NE on 3 December 2019
27 Nov 2019 AD01 Registered office address changed from Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED Wales to 43 Coombe Lane London SW20 0BD on 27 November 2019
04 Oct 2019 AD01 Registered office address changed from The Sustainable Studios Unit 7 Curran Buildings Curran Road Cardiff CF10 5NE United Kingdom to Trafalgar House 5 Fitzalan Place Cardiff CF24 0ED on 4 October 2019
17 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 September 2018