Advanced company searchLink opens in new window

PASSITONS PRODUCTIONS LTD

Company number 11254859

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
13 Dec 2023 TM01 Termination of appointment of Paul Taylor as a director on 13 December 2023
29 Nov 2023 AD01 Registered office address changed from C/O Wonderborn Media Group Level 2, Spectrum Building Bond Street Bristol BS1 3LG England to Level 2, Spectrum Building Bond Street Bristol BS1 3LG on 29 November 2023
29 Nov 2023 PSC05 Change of details for Wonderborn Studios Ltd as a person with significant control on 29 November 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with updates
04 Jan 2023 AD01 Registered office address changed from Yanley Court Yanley Lane Long Ashton Bristol BS41 9LB England to C/O Wonderborn Media Group Level 2, Spectrum Building Bond Street Bristol BS1 3LG on 4 January 2023
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jun 2022 AD01 Registered office address changed from Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England to Yanley Court Yanley Lane Long Ashton Bristol BS41 9LB on 29 June 2022
21 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
25 Feb 2022 AP01 Appointment of Mr Paul Taylor as a director on 1 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 AD01 Registered office address changed from C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England to Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU on 20 May 2021
25 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
21 Dec 2020 PSC05 Change of details for Wonderborn Studios Ltd as a person with significant control on 4 June 2019
02 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
04 Jun 2019 AD01 Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT United Kingdom to C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA on 4 June 2019
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 PSC07 Cessation of Wonderborn Productions Ltd as a person with significant control on 6 September 2018
27 Mar 2019 PSC02 Notification of Wonderborn Studios Ltd as a person with significant control on 6 September 2018
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
10 Jan 2019 PSC05 Change of details for Wonderborn Productions Ltd as a person with significant control on 14 March 2018
09 Oct 2018 TM01 Termination of appointment of Ashley Cartman as a director on 1 October 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03