RUMPUS PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 07639214 |
Category | Private Limited Company |
Incorporated | 18 May 2011 |
Age | 13 years, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Kappel
Documents
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
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
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
Some Companies
11 WILLOW WOOD ROAD,GRAVESEND,DA13 0QT
Number: | 09338536 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 BOUNDARY ROAD,LONDON,E17 8NG
Number: | 11108257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT F30 HASTINGWOOD TRADING ESTATE,LONDON,N18 3HT
Number: | 11166571 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08977060 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |