THE PRODUCTION ARM LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusDISSOLVED
Company No.08162952
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

THE PRODUCTION ARM LIMITED is an dissolved private limited company with number 08162952. It was incorporated 11 years, 9 months, 30 days ago, on 31 July 2012 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Tv Production Office Limited

Change date: 2018-03-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Ms Amanda Lowit

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Ms Amanda Lowit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Old address: 10/14 Accommodation Road Golders Green London NW11 8ED

Change date: 2018-03-07

Documents

View document PDF

Legacy

Date: 18 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/07/2017

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Makalu Digital Marketing Limited

Change date: 2017-02-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-01

Psc name: Ms Amanda Lowit

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amanda Lowit

Change date: 2017-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Tv Production Office Limited

Notification date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-01

Documents

View document PDF

Legacy

Date: 30 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/07/2016

Documents

View document PDF

Legacy

Date: 15 Aug 2017

Action Date: 31 Jul 2017

Category: Return

Type: CS01

Description: 31/07/17 Statement of Capital gbp 100

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Amanda Lowit

Change date: 2016-12-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-02

Psc name: Ms Amanda Lowit

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Ms Amanda Lowit

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Jun 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 14 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-14

Capital : 99 GBP

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADE FILMS 4 LLP

6 DELAWARE MANSIONS,LONDON,W9 2LH

Number:OC326517
Status:ACTIVE
Category:Limited Liability Partnership

ARCHIBALD GD LIMITED

19 PRIORY INDUSTRIAL PARK,CHRISTCHURCH,BH23 4HE

Number:05545055
Status:ACTIVE
Category:Private Limited Company

CIAO BELLA RESTAURANT LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:03816395
Status:ACTIVE
Category:Private Limited Company

KKM IT CONSULTING LTD

2 RAMSEY CLOSE,GREENFORD,UB6 0SU

Number:10093767
Status:ACTIVE
Category:Private Limited Company

THE BIRD GROUP OF COMPANIES LIMITED

THE HUNTING LODGE,STRATFORD UPON AVON,CV37 9RA

Number:02559444
Status:ACTIVE
Category:Private Limited Company

THINK3 AGENCY LIMITED

56 ARNFIELD DRIVE,DERBY,DE65 5AA

Number:11856890
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