721 PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 07440472 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 18 days |
SUMMARY
721 PRODUCTIONS LTD is an dissolved private limited company with number 07440472. It was incorporated 13 years, 6 months, 21 days ago, on 16 November 2010 and it was dissolved 3 years, 7 months, 18 days ago, on 20 October 2020. The company address is 9 King Street King Street 9 King Street King Street, Bolton, BL5 3AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-17
Old address: C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR
New address: 9 King Street King Street Westhoughton Bolton BL5 3AX
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-11
Old address: 178 Brownhill Road London SE6 2DJ
New address: C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 14 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: 70 Killearn Road Catford London SE6 1BT England
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melon Joachim
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Emmanuel
Change date: 2011-12-07
Documents
Some Companies
32 EASTCOTE ROAD,LIVERPOOL,L19 7NS
Number: | 07075182 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 10482552 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,CARDIFF,CF24 1PU
Number: | 11488686 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. ANDREW'S HILL,LONDON,EC4V 5BY
Number: | 07707097 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HARPER CLOSE,GRAYS,RM16 6DA
Number: | 09650321 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTPUT QUEST EXPEDITION LIMITED
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10197606 |
Status: | LIQUIDATION |
Category: | Private Limited Company |