UMU PRODUCTIONS LIMITED

03848683
38 LYNDHURST ROAD BEXLEYHEATH KENT DA7 6DF

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 6 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 6 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 6 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 6 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 6 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 6 Buy now
09 May 2019 officers Termination of appointment of secretary (Adam Brockwell) 1 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 6 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 4 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 accounts Annual Accounts 3 Buy now
17 Oct 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 3 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 3 Buy now
19 Nov 2010 officers Change of particulars for secretary (Mr Adam Brockwell-Low) 1 Buy now
19 Nov 2010 officers Change of particulars for director (Izumi Kobayashi) 2 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
23 Dec 2008 annual-return Return made up to 27/09/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 9 Buy now
26 Nov 2007 annual-return Return made up to 27/09/07; full list of members 2 Buy now
26 Jun 2007 accounts Annual Accounts 9 Buy now
02 Nov 2006 annual-return Return made up to 27/09/06; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 9 Buy now
05 Dec 2005 annual-return Return made up to 27/09/05; full list of members 2 Buy now
09 Jun 2005 accounts Annual Accounts 9 Buy now
05 Jan 2005 annual-return Return made up to 27/09/04; full list of members 6 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: cairns house 23 broomfield road bexleyheath kent DA6 7PD 1 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
22 Jan 2004 annual-return Return made up to 27/09/03; full list of members 6 Buy now
03 May 2003 accounts Annual Accounts 9 Buy now
15 Jan 2003 annual-return Return made up to 27/09/02; full list of members 6 Buy now
24 Sep 2002 accounts Annual Accounts 9 Buy now
12 Mar 2002 annual-return Return made up to 27/09/01; full list of members 6 Buy now
12 Mar 2002 officers New secretary appointed 2 Buy now
11 Jan 2002 officers New director appointed 2 Buy now
24 Dec 2001 officers Director resigned 1 Buy now
24 Dec 2001 officers Secretary resigned 1 Buy now
04 May 2001 accounts Annual Accounts 9 Buy now
12 Mar 2001 annual-return Return made up to 27/09/00; full list of members 6 Buy now
12 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2000 address Registered office changed on 02/06/00 from: 28 high street chislehurst kent BR7 5AN 1 Buy now
17 Feb 2000 officers Secretary's particulars changed 1 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: 28 high street chislehurst kent BR7 5AN 1 Buy now
15 Dec 1999 officers New director appointed 2 Buy now
15 Dec 1999 officers New secretary appointed 2 Buy now
15 Dec 1999 address Registered office changed on 15/12/99 from: suite 23971 72 new bond street london W1Y 9DD 1 Buy now
15 Dec 1999 officers Director resigned 1 Buy now
15 Dec 1999 officers Secretary resigned 1 Buy now
27 Sep 1999 incorporation Incorporation Company 16 Buy now