CARNIVAL PRODUCTIONS LIMITED

1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU
StatusACTIVE
Company No.08246937
CategoryPrivate Limited Company
Incorporated10 Oct 2012
Age11 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

CARNIVAL PRODUCTIONS LIMITED is an active private limited company with number 08246937. It was incorporated 11 years, 7 months, 28 days ago, on 10 October 2012. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-14

Officer name: David Ludovic Marie O'donoghue

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Alison Mansfield

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Nigel James Marchant

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Howard

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Leigh Wachtel

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-03

Officer name: Valerie Bonda Texin

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David O'donoghue

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Bonda Texin

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Sarah Felicity Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Jeffrey Leigh Wachtel

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Michael Edelstein

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Frances Moreton

Termination date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Oldfield

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-03

Officer name: Sarah Felicity Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Frances Moreton

Appointment date: 2013-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Oldfield

Appointment date: 2013-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-17

Officer name: David Roland Guppy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Miles

Termination date: 2012-12-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 24 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Roland Guppy

Change date: 2012-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Edelstein

Appointment date: 2012-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Neame

Appointment date: 2012-10-12

Documents

View document PDF

Incorporation company

Date: 10 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANEMERK LIMITED

26 GRAMPIAN GARDENS,LONDON,NW2 1JG

Number:10719299
Status:ACTIVE
Category:Private Limited Company

BEAUMONT VENTURES LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:07091528
Status:ACTIVE
Category:Private Limited Company

CATERING (NI) LTD

53 ANDERSONSTOWN ROAD,BELFAST,BT11 9AG

Number:NI627894
Status:ACTIVE
Category:Private Limited Company

HURDALE CHARITY LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01396004
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMAGINEIT SOLUTIONS LTD

29 WALTHAM CLOSE,FAREHAM,PO16 8EQ

Number:08055802
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1020 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033063
Status:ACTIVE
Category:Limited Partnership

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