ECENI PRODUCTIONS LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.06453240
CategoryPrivate Limited Company
Incorporated13 Dec 2007
Age16 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ECENI PRODUCTIONS LIMITED is an active private limited company with number 06453240. It was incorporated 16 years, 5 months, 17 days ago, on 13 December 2007. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr Richard Martin Hamilton Croft Sharland

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-06

Psc name: Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 26 Red Lion Square London WC1R 4AG

Change date: 2017-12-18

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Martin Hamilton Croft-Sharland

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person director company

Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2014-08-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2014-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Gould

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Martin Hamilton Croft Sharland

Change date: 2013-03-15

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Dorman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change person director company

Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 02 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-02

Officer name: Neil Michael Dorman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Martin Hamilton Croft Sharland

Change date: 2011-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2010

Action Date: 20 Oct 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed neil michael dorman

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roy gould

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 13/12/07-13/12/07 £ si [email protected]=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pericles entertainment LIMITED\certificate issued on 17/01/08

Documents

View document PDF

Incorporation company

Date: 13 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIRO HEALTH LIMITED

RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:04380899
Status:ACTIVE
Category:Private Limited Company

DOLAN EXPRESS LTD

54 CAMBRIDGE STREET,NORTHAMPTON,NN2 6DW

Number:11708743
Status:ACTIVE
Category:Private Limited Company

ELYSIUM DESIGN LTD

HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA

Number:09391618
Status:ACTIVE
Category:Private Limited Company

LIMLEY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11697316
Status:ACTIVE
Category:Private Limited Company

MH HIGHWAY & TRANSPORTATION SERVICES LTD

9 ATLEY BUSINESS PARK,CRAMLINGTON,NE23 1WP

Number:06347267
Status:ACTIVE
Category:Private Limited Company

RAINBOW S & L LIMITED

THE WHITE HOUSE LONDON ROAD STRETE RALEGH,EXETER,EX5 2PT

Number:05361653
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