HIGHWAY 1 PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 07151911 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HIGHWAY 1 PRODUCTIONS LTD is an active private limited company with number 07151911. It was incorporated 14 years, 3 months, 24 days ago, on 09 February 2010. The company address is Ground Floor Ground Floor, Edenbridge, TN8 5LP, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Change to a person with significant control
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-22
Psc name: Mr James John Chambers
Documents
Change person director company with change date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-22
Officer name: Mr James John Chambers
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-10
Officer name: Mr James John Chambers
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change corporate secretary company with change date
Date: 18 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: A.A.S.E. Business Consultants Limited
Change date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-15
New address: Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP
Old address: First Floor 98-102 Station Road East Oxted Surrey RH8 0QA
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-04
Officer name: Mr James John Chambers
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 21 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-21
Officer name: Mr James John Chambers
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James John Chambers
Change date: 2013-04-17
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 16 Aug 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James John Chambers
Change date: 2012-07-09
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James John Chambers
Change date: 2012-05-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Change account reference date company current extended
Date: 25 Jun 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2011-02-28
Documents
Some Companies
109 GLOUCESTER ROAD,LONDON,SW7 4SS
Number: | 06455379 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ZODIAC HOUSE CALLEVA PARK,READING,RG7 8HN
Number: | 05812488 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX
Number: | 10820747 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 04620546 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 349/4 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 09861685 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 THAMES VIEW,SWINDON,SN6 6NU
Number: | 06429353 |
Status: | ACTIVE |
Category: | Private Limited Company |