OUR HOUSE (UK) PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 05220504 |
Category | Private Limited Company |
Incorporated | 02 Sep 2004 |
Age | 19 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
OUR HOUSE (UK) PRODUCTIONS LIMITED is an active private limited company with number 05220504. It was incorporated 19 years, 9 months ago, on 02 September 2004. The company address is C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
Change date: 2023-01-31
Old address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Capital allotment shares
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-17
Capital : 7 GBP
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG
Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England
Change date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG
Change date: 2020-11-19
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
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: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Mr Christopher Foreman
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Notification of a person with significant control statement
Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Thompson
Cessation date: 2018-08-30
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cathal Smyth
Cessation date: 2018-08-30
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Mcpherson
Cessation date: 2018-08-30
Documents
Cessation of a person with significant control
Date: 06 Sep 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-30
Psc name: Christopher Foreman
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mr Christopher Forman
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: C/O C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN
New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 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: 17 Nov 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Mcpherson
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Foreman
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-02
Officer name: Mr Lee Thompson
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cathal Joseph Smyth
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy David Firth
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Foreman
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Thompson
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mr Graham Mcpherson
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Cathal Joseph Smyth
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Mr Christopher Foreman
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy David Firth
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cathal Joseph Smyth
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Thompson
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy David Firth
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Mcpherson
Change date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mr Timothy David Firth
Documents
Change person secretary company with change date
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-02
Officer name: Mr Graham Mcpherson
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Thompson
Change date: 2014-09-02
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cathal Joseph Smyth
Change date: 2014-09-02
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Mcpherson
Change date: 2014-09-02
Documents
Change person director company with change date
Date: 24 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mr Christopher Foreman
Documents
Change account reference date company previous shortened
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Firth
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change registered office address company with date old address
Date: 06 Sep 2011
Action Date: 06 Sep 2011
Category: Address
Type: AD01
Old address: C/O C C Young & Co 48 Poland Street London W1F 7ND
Change date: 2011-09-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Termination secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hal Management Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
RIVERSIDE HOUSE 3 EARLS COURT,HULL,HU4 7DY
Number: | 07318423 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUKALAZI CIVIL ENGINEERING CONSULTANCY LIMITED
6 BALTIMORE CLOSE,BELVEDERE,DA17 6GZ
Number: | 08981826 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY SMITH DEVELOPMENTS LIMITED
37 TANFIELD ROAD,MANCHESTER,M20 5GE
Number: | 10812376 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE, WENDLEBURY,OXFORDSHIRE,OX6 8PW
Number: | 05312308 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SYCAMORE CLOSE, STRETTON HALL,LEICESTER,LE2 4QU
Number: | 07669139 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MATHER CRESCENT,SHEFFIELD,S9 4GH
Number: | 08573988 |
Status: | ACTIVE |
Category: | Private Limited Company |