R J S PRODUCTIONS LIMITED

First Floor Radius House First Floor Radius House, Watford, WD17 1HP
StatusACTIVE
Company No.04818302
CategoryPrivate Limited Company
Incorporated02 Jul 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

R J S PRODUCTIONS LIMITED is an active private limited company with number 04818302. It was incorporated 20 years, 11 months, 14 days ago, on 02 July 2003. The company address is First Floor Radius House First Floor Radius House, Watford, WD17 1HP.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burnhams Secretarial Services Limited

Termination date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burnhams Secretarial Services Limited

Change date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert James Scott

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burnhams Secretarial Services Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 04/09/03 from: 2 high road eastcote pinner middlesex HA5 2EW

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 14/07/03 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 02 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKKER CHIROPRACTIC LIMITED

197 PETTS WOOD ROAD,ORPINGTON,BR5 1LA

Number:09035597
Status:ACTIVE
Category:Private Limited Company

DEALERGOLD LIMITED

4 CARLTON GARDENS,LONDON,W5 2AN

Number:02787980
Status:ACTIVE
Category:Private Limited Company
Number:03085517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEARTLANDS RECOVERY HOMES LIMITED

16 CHADWICK ROAD,SUTTON COLDFIELD,B75 7QU

Number:11873318
Status:ACTIVE
Category:Private Limited Company

RF PLUMBING AND SONS LTD

80 TIREE DRIVE,GLASGOW,G67 1NX

Number:SC366447
Status:ACTIVE
Category:Private Limited Company
Number:09597400
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