ARBORETUM PRODUCTIONS LIMITED

09284154
1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM UNITED KINGDOM RG41 5TS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 8 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 Sep 2023 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
14 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
28 Jun 2023 resolution Resolution 2 Buy now
28 Jun 2023 resolution Resolution 1 Buy now
28 Jun 2023 resolution Resolution 1 Buy now
28 Jun 2023 insolvency Solvency Statement dated 22/06/23 1 Buy now
28 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Mar 2023 officers Change of particulars for director (Duncan Murray Reid) 2 Buy now
15 Mar 2023 officers Change of particulars for corporate director (Ingenious Media Director Limited) 1 Buy now
09 Mar 2023 officers Appointment of director (Duncan Murray Reid) 2 Buy now
09 Mar 2023 officers Termination of appointment of director (Gary Michael Bell) 1 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 10 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Apr 2021 officers Change of particulars for director (Mr Gary Michael Bell) 2 Buy now
24 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Feb 2021 capital Statement of capital (Section 108) 5 Buy now
24 Feb 2021 insolvency Solvency Statement dated 16/02/21 2 Buy now
24 Feb 2021 resolution Resolution 1 Buy now
18 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
24 Dec 2020 accounts Annual Accounts 10 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
28 Apr 2020 officers Termination of appointment of director (Chantelle Janine De Carvalho) 1 Buy now
28 Apr 2020 officers Appointment of director (Mr Gary Michael Bell) 2 Buy now
11 Mar 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
11 Mar 2020 capital Statement of capital (Section 108) 6 Buy now
11 Mar 2020 insolvency Solvency Statement dated 06/03/20 1 Buy now
11 Mar 2020 resolution Resolution 1 Buy now
10 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2019 accounts Annual Accounts 10 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
06 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
05 Sep 2019 officers Appointment of corporate secretary (Flb Company Secretarial Services Ltd) 2 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
01 Apr 2019 accounts Annual Accounts 18 Buy now
07 Feb 2019 officers Termination of appointment of director (Caroline Jane Percy) 1 Buy now
07 Feb 2019 officers Appointment of corporate director (Ingenious Media Director Limited) 2 Buy now
03 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jul 2018 officers Appointment of director (Chantelle Janine De Carvalho) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Nicholas Anthony Crosfield Bower) 1 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
04 Apr 2018 accounts Annual Accounts 19 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Jan 2017 officers Appointment of director (Caroline Jane Percy) 2 Buy now
16 Dec 2016 officers Termination of appointment of director (Katherine Alison Bennetts) 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Sep 2016 mortgage Registration of a charge 20 Buy now
04 Aug 2016 accounts Annual Accounts 12 Buy now
12 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
29 Oct 2015 annual-return Annual Return 9 Buy now
14 Apr 2015 capital Return of Allotment of shares 7 Buy now
03 Feb 2015 capital Return of Allotment of shares 6 Buy now
02 Feb 2015 capital Return of Allotment of shares 5 Buy now
29 Jan 2015 resolution Resolution 22 Buy now
13 Jan 2015 officers Appointment of secretary (Sarah Cruickshank) 2 Buy now
13 Jan 2015 officers Appointment of director (Katherine Alison Bennetts) 2 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 incorporation Incorporation Company 7 Buy now