OUR HOUSE (UK) PRODUCTIONS LIMITED

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
StatusACTIVE
Company No.05220504
CategoryPrivate Limited Company
Incorporated02 Sep 2004
Age19 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-17

Capital : 7 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tim Firth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hal Management Limited

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOSPITAL IN HOME LIMITED

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

RECYCLED AUDIO LIMITED

BROOKSIDE, WENDLEBURY,OXFORDSHIRE,OX6 8PW

Number:05312308
Status:ACTIVE
Category:Private Limited Company

SUNNYROSE LIMITED

3 SYCAMORE CLOSE, STRETTON HALL,LEICESTER,LE2 4QU

Number:07669139
Status:ACTIVE
Category:Private Limited Company

T CUTTS AND SON LIMITED

12 MATHER CRESCENT,SHEFFIELD,S9 4GH

Number:08573988
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