ABAC PRODUCTIONS LIMITED

5 C/O Aticus Law, Queens Chanbers 5 C/O Aticus Law, Queens Chanbers, Manchester, M2 6ET, England
StatusACTIVE
Company No.07990273
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 3 months
JurisdictionEngland Wales

SUMMARY

ABAC PRODUCTIONS LIMITED is an active private limited company with number 07990273. It was incorporated 12 years, 3 months ago, on 14 March 2012. The company address is 5 C/O Aticus Law, Queens Chanbers 5 C/O Aticus Law, Queens Chanbers, Manchester, M2 6ET, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 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: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2020

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kim Sheree Ashton

Change date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roland Joffe

Cessation date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-28

New address: 5 C/O Aticus Law, Queens Chanbers Dalton Street Manchester M2 6ET

Old address: Barn House Lower Basildon Reading RG8 9PG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 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: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Joffe

Termination date: 2018-08-16

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: Barn House Lower Basildon Reading RG8 9PG England

New address: Barn House Lower Basildon Reading RG8 9PG

Change date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: Yattendon Garage Frilsham Road Yattendon Thatcham Berkshire RG18 0XR England

Change date: 2018-06-21

New address: Barn House Lower Basildon Reading RG8 9PG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079902730002

Charge creation date: 2016-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-25

Charge number: 079902730001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Address

Type: AD01

Old address: Bower House Frilsham Yattendon Frilsham Berkshire RG18 0XR

Change date: 2016-02-20

New address: Yattendon Garage Frilsham Road Yattendon Thatcham Berkshire RG18 0XR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Old address: Hollybank No 63 Paines Lane Pinner Harrow HA5 3BX

Change date: 2013-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Joffe

Change date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Ashton

Change date: 2013-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: Hollybank No 63 Paines Lane Pinner Harrow HA5 3BX

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: 10Th Floor Alberton House St Mary's Parsonage Manchester Lancashire M3 2WJ

Change date: 2013-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: C/O Ozon Solicitors 3Rd Floor the Lexicon 10 -12 Mount Street Manchester Greater Manchester M2 5NT England

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMCO GROUP LIMITED

SPECTRUM HOUSE SOUTH VIEW,PETERHEAD,AB42 3JF

Number:SC584425
Status:ACTIVE
Category:Private Limited Company

FLINTRIVER LIMITED

KINBURN CASTLE,ST ANDREWS,KY16 9DR

Number:SC211127
Status:ACTIVE
Category:Private Limited Company

GREENWELL & TIPPLE LIMITED

TANNERS,PETWORTH,GU28 9AY

Number:08498339
Status:ACTIVE
Category:Private Limited Company

NOIR DE CAFE LIMITED

1 PALMERSTON PLACE,EDINBURGH,EH12 5AF

Number:SC509114
Status:ACTIVE
Category:Private Limited Company

PROTON THERAPY USA LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:07964052
Status:ACTIVE
Category:Private Limited Company

RODIZIO DISCO LTD

BRUNOS RODIZIO,WARRINGTON,WA1 1HG

Number:11669387
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