RAPTON 7 PRODUCTIONS LIMITED

38 Birchfield Crescent Cherry Orchard, Northampton, NN3 2TG, Northants
StatusACTIVE
Company No.06437765
CategoryPrivate Limited Company
Incorporated27 Nov 2007
Age16 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

RAPTON 7 PRODUCTIONS LIMITED is an active private limited company with number 06437765. It was incorporated 16 years, 5 months, 2 days ago, on 27 November 2007. The company address is 38 Birchfield Crescent Cherry Orchard, Northampton, NN3 2TG, Northants.



Company Fillings

Accounts with accounts type dormant

Date: 30 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-10

Psc name: Benedicte Bromwich

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rapton 7PRODUCTIONS / laid back publications LTD\certificate issued on 21/09/10

Documents

View document PDF

Change of name notice

Date: 01 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Graham Charles Bromwich

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karin Bromwich

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Miss Benedicte Bromwich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Benedicte Bromwich

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Bromwich

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Old address: 38 Birchfield Crescent Cherry Orchard Northampton NN3 2TG

Change date: 2009-10-22

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Bromwich

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Graham Charles Bromwich

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karin bromwich / 17/07/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / graham bromwich / 17/07/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / graham bromwich / 17/07/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karin bromwich / 17/07/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karin bromwich / 17/07/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karin bromwich / 17/07/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed craig raymond bromwich

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYARD PACKAGING LIMITED

NIGHTINAGLE HOUSE,EPSOM,KT17 1HQ

Number:01691991
Status:ACTIVE
Category:Private Limited Company

HEMRAM LTD

24 PLANE TREE AVENUE,LEEDS,LS17 8UB

Number:09368367
Status:ACTIVE
Category:Private Limited Company
Number:04862861
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAKLANDS SOLUTIONS (MIDLANDS) LIMITED

17 THE OAKLANDS,DROITWICH,WR9 8AD

Number:09097012
Status:ACTIVE
Category:Private Limited Company

TAILORING FOR WOMEN LIMITED

JR ZEALAND & COMPANY 17-18 BRIDLINGTON BUSINESS CENTRE,BRIDLINGTON,YO16 4SF

Number:06481872
Status:ACTIVE
Category:Private Limited Company

THE GLEN RANOCH WHISKY COMPANY LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC160243
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