MENEAGE PRODUCTIONS LIMITED

2nd Floor, 17 Short's Gardens, London, WC2H 9AT, United Kingdom
StatusACTIVE
Company No.05290069
CategoryPrivate Limited Company
Incorporated18 Nov 2004
Age19 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MENEAGE PRODUCTIONS LIMITED is an active private limited company with number 05290069. It was incorporated 19 years, 6 months, 17 days ago, on 18 November 2004. The company address is 2nd Floor, 17 Short's Gardens, London, WC2H 9AT, United Kingdom.



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: 14 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Frances Stow

Termination date: 2022-08-03

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 no updates

Date: 02 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Frances Stow

Change date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

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: 02 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 30 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Tarroc Trelawny

Change date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 02 Dec 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: 2nd Floor, 17 Short's Gardens London WC2H 9AT

Old address: 2nd Floor 36 Great Russell Street London WC1B 3QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 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 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 05 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 30 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 09 Dec 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 19 Dec 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2010

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: 15 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: James Edward Tarroc Trelawny

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james trelawny / 01/07/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 2ND floor 36 great russell street london WC1B 3QB

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: flat 6 30 gloucester crescent london NW1 7DL

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1CRM LTD

90A SPRINGFIELD AVENUE,LONDON,SW20 9JU

Number:06265469
Status:ACTIVE
Category:Private Limited Company

BLACK SWAN VENTURE CAPITAL LTD

29 SHEPHERD STREET,LONDON,W1J 7HY

Number:09873466
Status:ACTIVE
Category:Private Limited Company

CITY RIGHTS PROPERTIES LIMITED

UNIT 13,BELVEDERE,DA17 6BS

Number:07146524
Status:ACTIVE
Category:Private Limited Company

PROSPECT DARIUSZ DACHTERA LIMITED

78 BECKETT ROAD,DONCASTER,DN2 4AX

Number:06959694
Status:ACTIVE
Category:Private Limited Company

SLEEPTWITCH LIMITED

70B MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8BG

Number:07656409
Status:ACTIVE
Category:Private Limited Company

SOMPTING PROJECT MANAGEMENT LIMITED

10 BUSTICLE LANE,LANCING,BN15 0DH

Number:09550664
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