EASTWEST PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 03445570 |
Category | Private Limited Company |
Incorporated | 07 Oct 1997 |
Age | 26 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EASTWEST PRODUCTIONS LIMITED is an active private limited company with number 03445570. It was incorporated 26 years, 7 months, 14 days ago, on 07 October 1997. The company address is 16 Foxglove Court 16 Foxglove Court, London, N4 2HG.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-13
Officer name: Alexandra Mcintosh Griffiths
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-01
Officer name: Omer Faruk Aksoy
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Mr Bensalem Bouabdallah
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-15
Officer name: Mr Omer Faruk Aksoy
Documents
Change person secretary company with change date
Date: 29 Oct 2013
Action Date: 15 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Bensalem Bouabdallah
Change date: 2013-04-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: 4 Lynton House Green Lanes London N4 2PA
Change date: 2013-06-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts amended with made up date
Date: 02 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bensalem Bouabdallah
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Omer Faruk Aksoy
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr omer faruk aksoy
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bensalem bouabdallah / 22/12/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: 40 alexandra national house 330 seven sisters road london N4 2PF
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; full list of members
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
SAINT JAMES HOUSE,LONDON,W8 5HD
Number: | 09363949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 SPARROW FARM ROAD,SURREY,KT17 2LR
Number: | 02883838 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NORTHUMBERLAND AVENUE,NUNEATON,CV13 0RJ
Number: | 09920008 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS EUROPARC MANAGEMENT COMPANY LIMITED
WYKELAND HOUSE,HULL,HU1 1UU
Number: | 06927451 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 GIBSON STREET,WALLSEND,NE28 7TW
Number: | 11213446 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE,BIRMINGHAM,B37 7BF
Number: | 07244093 |
Status: | ACTIVE |
Category: | Private Limited Company |