ARROW PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 02287043 |
Category | Private Limited Company |
Incorporated | 15 Aug 1988 |
Age | 35 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ARROW PRODUCTIONS LIMITED is an active private limited company with number 02287043. It was incorporated 35 years, 8 months, 21 days ago, on 15 August 1988. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 27 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-27
Documents
Change corporate secretary company with change date
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-12-01
Officer name: Cardens Business Advisors Ltd
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 27 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-27
Documents
Cessation of a person with significant control
Date: 13 Sep 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nils Erik Larsson
Cessation date: 2022-08-17
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nils Erland Larsson
Termination date: 2022-08-17
Documents
Notification of a person with significant control
Date: 17 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-09
Psc name: Simon Hart
Documents
Change to a person with significant control
Date: 17 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-09
Psc name: Mr Nils Erik Larsson
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon David Hart
Change date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 27 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-27
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-27
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-28
New date: 2018-12-27
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-28
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-28
Made up date: 2016-12-29
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-29
Documents
Change account reference date company previous shortened
Date: 28 Sep 2016
Action Date: 29 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-29
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Change account reference date company previous shortened
Date: 28 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change corporate secretary company with change date
Date: 23 Jan 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-11-24
Officer name: Cardens Business Advisors Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-06
Old address: 73 Church Road Hove East Sussex BN3 2BB
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change corporate secretary company with change date
Date: 19 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cardens Business Advisors Ltd
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon hart / 01/06/2008
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: st james house 13 kensington square london W8 5HD
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2006
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/05; full list of members
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 12/02/03 from: c/o vinge 42 new broad street london EC2M 1JD
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 29 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Nov 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/00; full list of members
Documents
Legacy
Date: 03 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 03/03/00 from: 44-45 chancery lane london WC2A 1JB
Documents
Legacy
Date: 02 Nov 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/98; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/97; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 21/01/96; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/01/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 21/01/94; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 22 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 21/01/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 21/01/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Some Companies
DUNSTON LODGE,CHESTERFIELD,S41 9RJ
Number: | 04870077 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 04861007 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 WESTFERRY ROAD,LONDON,E14 3RS
Number: | 10787945 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KILWORTH AVENUE,BRENTWOOD,CM15 8PS
Number: | 08441675 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGEISI MENAI MORTGAGES LIMITED
24 Y BRYN,CAERNARFON,LL55 2UN
Number: | 05213255 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A,GUILDFORD,GU4 7WA
Number: | 07642192 |
Status: | ACTIVE |
Category: | Private Limited Company |