HIGHER GROUND PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 05210716 |
Category | Private Limited Company |
Incorporated | 20 Aug 2004 |
Age | 19 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HIGHER GROUND PRODUCTIONS LIMITED is an active private limited company with number 05210716. It was incorporated 19 years, 9 months, 1 day ago, on 20 August 2004. The company address is 12 Northfields Prospect 12 Northfields Prospect, London, SW18 1PE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Resolution
Date: 28 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Capital allotment shares
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-09-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 06 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
New address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE
Old address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-31
Psc name: Mr Gregory Michael Newman
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Michael Newman
Change date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR
Change date: 2017-07-11
Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: Shoreditch Stables 138 Kingsland Road London E2 8DY
Change date: 2013-09-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-03
Officer name: Gregory Michael Newman
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom
Change date: 2012-10-15
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change registered office address company with date old address
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Address
Type: AD01
Old address: 1St Floor No 77 Weston Street London Bridge London SE1 3RS
Change date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Michael Newman
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Michael Newman
Change date: 2010-07-02
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Gregory Michael Newman
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Old address: Garden Studios 11-15 Betterton Street Covent Garden London WC2H 9BP
Change date: 2010-01-08
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gregory newman / 20/08/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/01/06
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FOURTH FLOOR,LONDON,W1F 9RU
Number: | LP016002 |
Status: | ACTIVE |
Category: | Limited Partnership |
106 GRANBY STREET,LEICESTER,LE1 1DL
Number: | 11056011 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS,CARDIFF,CF23 8RU
Number: | 08920915 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BROAD LANE,LONDON,N15 4DW
Number: | 09726467 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 ELLIOTT STREET,MANCHESTER,M29 8DS
Number: | 05561362 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY PLACE (DAGENHAM) MANAGEMENT COMPANY LIMITED
100 HIGH ROAD,LOUGHTON,IG10 4HT
Number: | 02367314 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |