RUMPUS PRODUCTIONS LIMITED

82 Athlone Road Athlone Road 82 Athlone Road Athlone Road, London, SW2 2DS, England
StatusACTIVE
Company No.07639214
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 3 days
JurisdictionEngland Wales

SUMMARY

RUMPUS PRODUCTIONS LIMITED is an active private limited company with number 07639214. It was incorporated 13 years, 3 days ago, on 18 May 2011. The company address is 82 Athlone Road Athlone Road 82 Athlone Road Athlone Road, London, SW2 2DS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Mr Santiago Saura Genochio

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Santiago Saura Genochio

Change date: 2022-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

New address: 82 Athlone Road Athlone Road Brixton London SW2 2DS

Old address: 41 Ballater Road London SW2 5QS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Mr Santiago Saura Genochio

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-05

Officer name: Mr Santiago Saura Genochio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

New address: 41 Ballater Road London SW2 5QS

Old address: Unit E2 Left Arena Business Centre 71 Ashfield Road London N4 1FF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: 11 Garden Court Tewin Road Welwyn Garden City Hertfordshire AL7 1BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2014

Action Date: 24 May 2014

Category: Address

Type: AD01

Change date: 2014-05-24

Old address: 11 Tewin Road Business Centre Garden Court Welwyn Garden City Hertfordshire AL7 1BH England

Documents

View document PDF

Change person director company with change date

Date: 24 May 2014

Action Date: 24 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Santiago Saura Genochio

Change date: 2014-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2014

Action Date: 24 May 2014

Category: Address

Type: AD01

Old address: Flat 3 152 Clarence Road London E5 8DY

Change date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Kappel

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England

Change date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS HOPE FILMS LTD

11 WILLOW WOOD ROAD,GRAVESEND,DA13 0QT

Number:09338536
Status:ACTIVE
Category:Private Limited Company

AMI CLEANING LTD

199 BOUNDARY ROAD,LONDON,E17 8NG

Number:11108257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEANING CONTRACTORS LTD

UNIT F30 HASTINGWOOD TRADING ESTATE,LONDON,N18 3HT

Number:11166571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INGLEBORO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08977060
Status:ACTIVE
Category:Private Limited Company

ROBERT TWEDDLE LIMITED

UNIT 15 WHITESYKE BUSINESS PARK,CARLISLE,CA6 5WR

Number:04090000
Status:ACTIVE
Category:Private Limited Company

SIMKAP MANAGEMENT SERVICES LIMITED

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:09328146
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