SEEING EYE PRODUCTIONS LIMITED

41 Ffordd Tan'R Allt, Abergele, LL22 7DQ, United Kingdom
StatusACTIVE
Company No.05872039
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

SEEING EYE PRODUCTIONS LIMITED is an active private limited company with number 05872039. It was incorporated 17 years, 9 months, 29 days ago, on 11 July 2006. The company address is 41 Ffordd Tan'R Allt, Abergele, LL22 7DQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: 23 Talbot Fields Bampton OX18 2AB England

New address: 41 Ffordd Tan'r Allt Abergele LL22 7DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England

New address: 23 Talbot Fields Bampton OX18 2AB

Change date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW

Old address: 1 Greystones Court Lower End Alvescot Bampton Oxfordshire OX18 2QA

Change date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Stephen Richard Cottrell

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Mr Stephen Richard Cottrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

Old address: 1 Greystones Court Lower End Alvescot Bampton Oxfordshire

New address: 1 Greystones Court Lower End Alvescot Bampton Oxfordshire OX18 2QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: 1 Gresytones Court Lower End Alvescot Bampton Oxfordshire OX18 2QA England

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: the Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Cottrell

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Change date: 2010-05-07

Old address: C/O Qa Registrars Ltd the Studio St Nicholas Close Elstree Herts WD6 3EW

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/10/07

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: 1 greystones court, lower end alvescot bampton oxfordshire OX18 2QA

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Incorporation company

Date: 11 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUNTY D'S KITCHEN LTD

106 BUSPACE STUDIOS,LONDON,W10 5AP

Number:09387914
Status:ACTIVE
Category:Private Limited Company

CORONATION ENTERPRISES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09865165
Status:ACTIVE
Category:Private Limited Company

ECURIE BERTELLI LIMITED

53 STILEBROOK ROAD,OLNEY,MK46 5EA

Number:02955892
Status:ACTIVE
Category:Private Limited Company

MARK BIRCH HAIR LTD

12 TULIP WAY,WEST DRAYTON,UB7 7ED

Number:11432418
Status:ACTIVE
Category:Private Limited Company
Number:CE014573
Status:ACTIVE
Category:Charitable Incorporated Organisation

MENDL NURSERY HARBURY LIMITED

BANANA MOON HARBURY IVY LANE,LEAMINGTON SPA,CV33 9HN

Number:08443927
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