URBAN PRODUCTIONS LIMITED

26-28 Conway Street, London, W1T 6BQ, England
StatusACTIVE
Company No.03073665
CategoryPrivate Limited Company
Incorporated28 Jun 1995
Age28 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

URBAN PRODUCTIONS LIMITED is an active private limited company with number 03073665. It was incorporated 28 years, 10 months, 29 days ago, on 28 June 1995. The company address is 26-28 Conway Street, London, W1T 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/23

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23

Documents

View document PDF

Change person director company

Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Robinson

Appointment date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Humera Afzal

Termination date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Robinson

Appointment date: 2022-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Humera Afzal

Termination date: 2022-12-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/01/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Humera Afzal

Appointment date: 2022-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-16

Officer name: Christopher Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Robinson

Termination date: 2022-08-16

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/01/22

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Ms Humera Afzal

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baton Berisha

Termination date: 2021-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Lilly Newell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Mr Baton Berisha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Old address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ England

New address: 26-28 Conway Street London W1T 6BQ

Change date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Nicholas Robert John Cowley

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-04

Officer name: Mr Christopher Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-04

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Old address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

New address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ

Change date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert John Cowley

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian James Alan Maceachern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

New address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Old address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Change date: 2016-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Resolution

Date: 23 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr James Wyndham Stuart Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Maceachern

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-08

Officer name: James David Sherrington

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: Scott Little

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-17

New address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Old address: C/O Icd Ltd 26-28 Conway Street London W1T 6BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Royalty House 72-74 Dean Street London W1D 3SG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Little

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Woolmer

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lilly Newell

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Finance Director James David Sherrington

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Holbrook

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Susan Holbrook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Old address: Ashbourne House 2Nd Floor 3-5 Rathbone Place London W1T 1HJ

Change date: 2010-03-02

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Rutherford Best

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Rutherford Best

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Desmond John Mcdonald

Change date: 2009-12-08

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / desmond mcdonald / 23/02/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julie woolmer / 20/07/2008

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / desmond mcdonald / 01/08/2008

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed james wyndham stuart lawrence

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanne harris

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed julie woolmer

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

AL-MAHSERY LTD

1 GOOSTREY AVENUE,MANCHESTER,M20 1GZ

Number:11276397
Status:ACTIVE
Category:Private Limited Company

GEO SOILS LIMITED

2 GROOMBRIDGE WALK,EASTBOURNE,BN22 7FB

Number:11437848
Status:ACTIVE
Category:Private Limited Company

GREVILLE MANAGEMENT LIMITED

125 WOOD STREET,LONDON,EC2V 7AW

Number:04526223
Status:ACTIVE
Category:Private Limited Company

HIGH ROAD 182 LIMITED

7A CONNAUGHT ROAD,ESSEX,IG1 1RL

Number:10813441
Status:ACTIVE
Category:Private Limited Company

MURRAY FRENCH (EXETER) LIMITED

1 ALDENS BUSINESS COURT,ALPHINGTON,EX2 8TS

Number:01040336
Status:ACTIVE
Category:Private Limited Company

NORGATE AV HOLDINGS LTD

114 LEAVES GREEN,BRACKNELL,RG12 0TE

Number:11626877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source