ARBORETUM PRODUCTIONS LIMITED

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

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