SUPREME WORKS PRODUCTIONS UK LIMITED

3 Queen Caroline Street 3 Queen Caroline Street, London, W6 9PE
StatusACTIVE
Company No.07543954
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

SUPREME WORKS PRODUCTIONS UK LIMITED is an active private limited company with number 07543954. It was incorporated 13 years, 2 months, 24 days ago, on 25 February 2011. The company address is 3 Queen Caroline Street 3 Queen Caroline Street, London, W6 9PE.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Feb 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-03

Officer name: Ms Tracy Anne Bermingham

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chakira Teneya Hunter Gavazzi

Appointment date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Russell John Haywood

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Ms Tracy Anne Bermingham

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Rush

Appointment date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Anthony Cook

Termination date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-06

Officer name: Marsha Reed

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marsha Leigh Reed

Termination date: 2020-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Simon Jason Philips

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Mar 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Mar 2017

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Old address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Feb 2016

Category: Address

Type: AD03

New address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Feb 2016

Category: Address

Type: AD04

New address: 3 Queen Caroline Street Hammersmith London W6 9PE

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change of name by provision in articles

Date: 30 Jul 2014

Category: Change-of-name

Type: NM04

Documents

Certificate change of name company

Date: 30 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vita ray productions iii uk LIMITED\certificate issued on 30/07/14

Documents

View document PDF

Certificate change of name company

Date: 20 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iron works productions iii uk LIMITED\certificate issued on 20/05/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Move registers to sail company

Date: 02 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marsha Reed

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Dean Ross

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marsha Reed

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Jason Philips

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Anthony Cook

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX

Change date: 2011-06-29

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1090 LIMITED\certificate issued on 26/04/11

Documents

View document PDF

Change of name notice

Date: 26 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00148212 LIMITED

P.O.BOX 17, SIM-CHEM HOUSE,,CHEADLE HULME,,SK8 5BR

Number:00148212
Status:ACTIVE
Category:Private Limited Company

BRAVE PR LLP

LOWIN HOUSE,TRURO,TR1 2NA

Number:OC419277
Status:ACTIVE
Category:Limited Liability Partnership

CLIFTON TECHNOLOGY LIMITED

UNIT E GREENFORDE FARM STONER HILL ROAD,PETERSFIELD,GU32 1DY

Number:11528023
Status:ACTIVE
Category:Private Limited Company

L3GACY LTD

55 BELSIZE AVENUE,MILTON KEYNES,MK6 3LN

Number:10574861
Status:ACTIVE
Category:Private Limited Company

MAA WHOLESALE LTD

C/O MURRAY STEWART FRASER LIMITED MINERVA WORKS,JOHNSTONE,PA5 8HP

Number:SC487963
Status:LIQUIDATION
Category:Private Limited Company

NAIL AND PASTE LIMITED

14 MOSSOP DRIVE,PETERBOROUGH,PE6 9LY

Number:08745118
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