SIMON GREGSON PRODUCTIONS LIMITED

05563531
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
22 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Nov 2023 resolution Resolution 1 Buy now
22 Nov 2023 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
23 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 3 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
24 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 accounts Annual Accounts 3 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
04 Oct 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
06 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2013 accounts Annual Accounts 3 Buy now
14 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
21 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
25 Oct 2011 officers Change of particulars for director (Simon Gregory) 2 Buy now
19 Sep 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 3 Buy now
15 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Change of particulars for corporate secretary (L a International Management Limited) 2 Buy now
14 Sep 2009 annual-return Return made up to 14/09/09; full list of members 3 Buy now
01 Jul 2009 accounts Annual Accounts 3 Buy now
10 Jun 2009 capital Ad 30/09/08\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
24 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Sep 2008 annual-return Return made up to 14/09/08; full list of members 3 Buy now
26 Jun 2008 accounts Annual Accounts 5 Buy now
14 Sep 2007 annual-return Return made up to 14/09/07; full list of members 2 Buy now
29 Sep 2006 annual-return Return made up to 14/09/06; full list of members 2 Buy now
29 Sep 2006 officers Secretary's particulars changed 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ 1 Buy now
10 Oct 2005 officers New secretary appointed 2 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers Secretary resigned 1 Buy now
10 Oct 2005 officers Director resigned 1 Buy now
14 Sep 2005 incorporation Incorporation Company 13 Buy now