E.A.R. PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 04109863 |
Category | Private Limited Company |
Incorporated | 17 Nov 2000 |
Age | 23 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
E.A.R. PRODUCTIONS LIMITED is an active private limited company with number 04109863. It was incorporated 23 years, 6 months, 16 days ago, on 17 November 2000. The company address is Crisis Guardian, 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Capital allotment shares
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: Crisis Guardian, 86-90 Paul Street London EC2A 4NE
Change date: 2017-10-27
Old address: The Old Saddlery 15 Main Street Market Overton Oakham LE15 7PL
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Mortgage satisfy charge full
Date: 15 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 12 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-05
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Legacy
Date: 04 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laura Christine Thompson
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Eric Dominic Thompson
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 05 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 05/03/04 from: the old saddlery 15 main street market overton oakham leicestershire LE15 7PL
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 24/02/04 from: 13 crawthew grove east dulwich london SE22 9AA
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/01; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 05/04/02
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Jun 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 06/06/01 from: 39 morgan house 57 vauxhall bridge road plimlico london SW1V 2LF
Documents
Legacy
Date: 28 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: 10 overcliffe gravesend kent DA11 0EF
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
24 LANSDOWN MANAGEMENT COMPANY LIMITED
24 LANSDOWN,,GL5 1BG
Number: | 06249031 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SERVICES (PROPERTY MAINTENANCE) LIMITED
24 DEYKIN ROAD,LICHFIELD,WS13 6PS
Number: | 10695994 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE, BELL LANE,HERTFORDSHIRE,SG14 1BP
Number: | 04839219 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED
1 CABOT SQUARE,LONDON,E14 4QJ
Number: | 01755936 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STOWELL MEWS,GLOUCESTER,GL4 3GA
Number: | 10256204 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIMODEL INTERNATIONAL CO., LTD
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 08049071 |
Status: | ACTIVE |
Category: | Private Limited Company |