GUPPY PRODUCTIONS LIMITED

07795917
BENWELL HOUSE 15-21 BENWELL ROAD LONDON ENGLAND N7 7BL

Documents

Documents
Date Category Description Pages
13 Dec 2024 officers Appointment of director (Mrs Louise Elizabeth Jane Holland) 2 Buy now
13 Dec 2024 officers Termination of appointment of director (Kevin Richard Styles) 1 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2024 accounts Annual Accounts 11 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 11 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 11 Buy now
13 Jul 2022 officers Termination of appointment of director (Jamie Trevor Oliver) 1 Buy now
13 Jul 2022 officers Appointment of director (Mr Kevin Richard Styles) 2 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 11 Buy now
12 Mar 2021 officers Termination of appointment of director (Paul Gregory Hunt) 1 Buy now
12 Mar 2021 officers Appointment of director (Mr Jamie Trevor Oliver) 2 Buy now
31 Dec 2020 accounts Annual Accounts 10 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 11 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Appointment of director (Miss Pamela Jane Lovelock) 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Termination of appointment of director (James Robert Gregory) 1 Buy now
06 Oct 2018 accounts Annual Accounts 10 Buy now
04 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 3 Buy now
04 Oct 2016 officers Change of particulars for director (Mr Paul Gregory Hunt) 2 Buy now
04 Oct 2016 officers Change of particulars for director (Mr James Robert Gregory) 2 Buy now
04 Oct 2016 officers Change of particulars for director (Mrs Michaela Linley Swire Doherty) 2 Buy now
04 Oct 2016 officers Change of particulars for director (Mr James Doherty) 2 Buy now
04 Oct 2016 officers Change of particulars for secretary (Mr John Stuart Dewar) 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 officers Appointment of director (Mr James Robert Gregory) 2 Buy now
23 Dec 2015 officers Termination of appointment of director (Tara Ann O'neill) 1 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
05 Oct 2015 annual-return Annual Return 8 Buy now
18 Sep 2015 officers Termination of appointment of director (Roy Peter Ackerman) 1 Buy now
10 Mar 2015 officers Appointment of director (Mrs Tara Ann O'neill) 2 Buy now
06 Oct 2014 annual-return Annual Return 8 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Paul Gregory Hunt) 2 Buy now
14 Jul 2014 officers Appointment of director (Mr Paul Gregory Hunt) 2 Buy now
14 Jul 2014 officers Termination of appointment of director (John Ellis Jackson) 1 Buy now
02 Jul 2014 accounts Annual Accounts 4 Buy now
03 Mar 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 31 Buy now
03 Mar 2014 accounts Annual Accounts 4 Buy now
09 Oct 2013 annual-return Annual Return 8 Buy now
12 Jun 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
12 Jun 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 2 Buy now
22 Apr 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
22 Apr 2013 resolution Resolution 25 Buy now
16 Apr 2013 capital Return of Allotment of shares 3 Buy now
16 Apr 2013 officers Appointment of director (Mrs Michaela Linley Swire Doherty) 2 Buy now
16 Apr 2013 officers Appointment of director (Mr James Doherty) 2 Buy now
16 Apr 2013 mortgage Registration of a charge 18 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 officers Change of particulars for secretary (Mr John Stuart Dewar) 2 Buy now
11 Jan 2012 officers Appointment of director (Mr John Ellis Jackson) 2 Buy now
19 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2011 incorporation Incorporation Company 22 Buy now