PRODUCTION PEOPLE (UK) LIMITED
Status | ACTIVE |
Company No. | 06806691 |
Category | Private Limited Company |
Incorporated | 02 Feb 2009 |
Age | 15 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PRODUCTION PEOPLE (UK) LIMITED is an active private limited company with number 06806691. It was incorporated 15 years, 4 months, 1 day ago, on 02 February 2009. The company address is 5 Anglo Office Park, Bristol, BS15 1NT, England.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-10
Old address: C/O Westcas D2, White House Business Centre Forest Road Kingswood Bristol BS15 8DH United Kingdom
New address: 5 Anglo Office Park Bristol BS15 1NT
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
New address: C/O Westcas D2, White House Business Centre Forest Road Kingswood Bristol BS15 8DH
Old address: 17 Duckmoor Road Ashton Bristol BS3 2DD
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ricky Goldswain
Change date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maurizio Salvatore Cocchiara
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Ricky Goldswain
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-08
Old address: the Counting House High Street Tring Herts HP23 5TE United Kingdom
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew stefanczyk
Documents
Some Companies
14, BANK CHAMBERS,,LONDON.,SW1Y 6HR
Number: | 06423411 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ORCHARD ROAD,LYTHAM ST. ANNES,FY8 1PF
Number: | 11128644 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SURBITON ROAD,KINGSTON UPON THAMES,KT1 2HT
Number: | 08523679 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09663435 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH SEA MARITIME YACHT SALES LIMITED
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 06909136 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELECT FINANCIAL SOLUTIONS NORTH EAST LLP
11 NORTH END,STOCKTON-ON-TEES,TS21 2AZ
Number: | OC310154 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |