NINE YARDS PRODUCTIONS LIMITED

Studio 5, The Hangar Perseverance Works Studio 5, The Hangar Perseverance Works, London, E2 8DD, England
StatusACTIVE
Company No.04385527
CategoryPrivate Limited Company
Incorporated01 Mar 2002
Age22 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

NINE YARDS PRODUCTIONS LIMITED is an active private limited company with number 04385527. It was incorporated 22 years, 3 months, 3 days ago, on 01 March 2002. The company address is Studio 5, The Hangar Perseverance Works Studio 5, The Hangar Perseverance Works, London, E2 8DD, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD England

New address: Studio 5, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD

Old address: 30 - 34 New Bridge Street London EC4V 6BJ

Change date: 2016-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Antony Geoffrey Wheeler

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-10

Officer name: Jane Tierney

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2016

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amelia Enness

Appointment date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Antony Geoffrey Wheeler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudia Wieshofer

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Tierney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-21

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary irena kuszta

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed claudia wieshofer

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from gotham erskine LLP, frienldy house, 52-58 tabernacle street london EC2A 4NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 01 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMELAN LTD

74 UPLAND ROAD,SUTTON,SM2 5JB

Number:09363859
Status:ACTIVE
Category:Private Limited Company

PULPSHAKER LTD

20 WHITE ASH GLADE,NEWPORT,NP18 3RB

Number:11960924
Status:ACTIVE
Category:Private Limited Company

S M D BRICKWORK CONTRACTS LTD

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:03750769
Status:ACTIVE
Category:Private Limited Company

SEERAT ABBAS PRODUCTIONS LTD

3 WOOD STREET,TODMORDEN,OL14 5JD

Number:09238026
Status:ACTIVE
Category:Private Limited Company

SHOERIVER LIMITED

3 MORTIMER DRIVE,MONIFIETH,DD5 4JF

Number:SC577900
Status:ACTIVE
Category:Private Limited Company

THABUSOM THERAPY LTD

G10 CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:11593324
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