PROTOTYPE PRODUCTIONS LIMITED

03496097
UNIT 3A WOODWAY FARM BICESTER ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EP

Documents

Documents
Date Category Description Pages
26 Jan 2024 accounts Annual Accounts 8 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 accounts Annual Accounts 3 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 mortgage Registration of a charge 42 Buy now
21 Dec 2018 mortgage Registration of a charge 34 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 officers Termination of appointment of director (Timothy John Osborne) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Mary Anne Osborne) 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Mary Anne Osborne) 1 Buy now
20 Dec 2018 officers Appointment of secretary (Mrs Julie Tack) 2 Buy now
20 Dec 2018 officers Appointment of director (Mrs Julie Tack) 2 Buy now
20 Dec 2018 officers Appointment of director (Mr Clive Tack) 2 Buy now
20 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2018 capital Return of Allotment of shares 4 Buy now
17 Dec 2018 resolution Resolution 29 Buy now
20 Sep 2018 accounts Annual Accounts 12 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2018 accounts Annual Accounts 10 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 7 Buy now
20 Apr 2016 annual-return Annual Return 6 Buy now
21 Jan 2016 accounts Annual Accounts 7 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
19 Mar 2014 officers Appointment of director (Mrs Mary Anne Osborne) 2 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
27 Jan 2013 accounts Annual Accounts 5 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
29 Jan 2012 accounts Annual Accounts 5 Buy now
19 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 5 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (Timothy John Osborne) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Mary Anne Osborne) 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
27 Feb 2009 accounts Annual Accounts 6 Buy now
16 May 2008 capital Gbp ic 100/50\01/05/08\gbp sr 50@1=50\ 2 Buy now
08 Feb 2008 annual-return Return made up to 21/01/08; full list of members 2 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
13 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
14 Feb 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
10 Oct 2005 accounts Annual Accounts 5 Buy now
15 Feb 2005 annual-return Return made up to 21/01/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: unit 1 woodway farm industrial estate long crendon aylesbury buckinghamshire HP18 9EP 1 Buy now
10 Feb 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
05 Nov 2003 accounts Annual Accounts 5 Buy now
29 Jan 2003 annual-return Return made up to 21/01/03; full list of members 7 Buy now
23 Jan 2003 accounts Annual Accounts 6 Buy now
28 Jan 2002 annual-return Return made up to 21/01/02; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 6 Buy now
28 Jan 2001 annual-return Return made up to 21/01/01; full list of members 6 Buy now
05 Oct 2000 accounts Annual Accounts 6 Buy now
14 Feb 2000 annual-return Return made up to 21/01/00; full list of members 6 Buy now
01 Dec 1999 accounts Annual Accounts 5 Buy now
16 Nov 1999 accounts Accounting reference date extended from 31/01/99 to 30/04/99 1 Buy now
22 Feb 1999 annual-return Return made up to 21/01/99; full list of members 6 Buy now
04 Jun 1998 officers New director appointed 2 Buy now
04 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Jun 1998 officers Director resigned 1 Buy now
04 Jun 1998 officers Secretary resigned 1 Buy now
04 Jun 1998 capital Ad 21/01/98-06/05/98 £ si 98@1=98 £ ic 2/100 2 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: greyfriars court paradise square oxford oxfordshire OX1 1BB 1 Buy now
26 Mar 1998 incorporation Memorandum Articles 18 Buy now
19 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 1998 officers Secretary resigned;director resigned 1 Buy now
16 Mar 1998 officers Director resigned 1 Buy now
16 Mar 1998 address Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
16 Mar 1998 officers New director appointed 2 Buy now
16 Mar 1998 officers New secretary appointed 2 Buy now
16 Mar 1998 resolution Resolution 17 Buy now
21 Jan 1998 incorporation Incorporation Company 18 Buy now