THE NOTHING PRODUCTIONS LIMITED

12b Emmanuel Road, Hastings, TN34 3LB, England
StatusACTIVE
Company No.08738274
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE NOTHING PRODUCTIONS LIMITED is an active private limited company with number 08738274. It was incorporated 10 years, 7 months, 12 days ago, on 18 October 2013. The company address is 12b Emmanuel Road, Hastings, TN34 3LB, England.



Company Fillings

Gazette filings brought up to date

Date: 25 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2023

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-30

New date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-30

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 2nd Floor, 20 Wellington Square Hastings TN34 1PB England

New address: 12B Emmanuel Road Hastings TN34 3LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Old address: Flat 5 56 Warrior Square St. Leonards-on-Sea TN37 6BS England

New address: 2nd Floor, 20 Wellington Square Hastings TN34 1PB

Change date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

New address: Flat 5 56 Warrior Square St. Leonards-on-Sea TN37 6BS

Old address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Old address: Market House Church Street Harleston IP20 9BB England

Change date: 2019-02-07

New address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-02

Officer name: Ms Vanessa Farinha

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Vanessa Farinha

Change date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: Market House Church Street Harleston IP20 9BB

Old address: 28 Ely Place London EC1N 6AA

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cara Barry

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change sail address company with new address

Date: 09 Dec 2015

Category: Address

Type: AD02

New address: Unit 3D Oslo House West Wing 20 Felstead Street London E9 5LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Old address: Unit 3D 20 Felstead Street London E9 5LT

New address: 28 Ely Place London EC1N 6AA

Change date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-02-14

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASSET FINANCE SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10823494
Status:ACTIVE
Category:Private Limited Company

COUNTGRADE LIMITED

UNIT 16 SOUTH CORNELLY TRADING ESTATE,BRIDGEND,CF33 4RE

Number:01162854
Status:ACTIVE
Category:Private Limited Company

JUDI HUFTON DESIGNS LIMITED

70 NINIAN ROAD,CARDIFF,CF23 5EN

Number:03785099
Status:ACTIVE
Category:Private Limited Company

MOI2 LIMITED

1392 HIGH RD,LONDON,N20 9BH

Number:11293454
Status:ACTIVE
Category:Private Limited Company

PETER'S BARBER SHOP LIMITED

8 DOUGLAS STREET,,ML3 0BP

Number:SC329482
Status:ACTIVE
Category:Private Limited Company

PULSE MUSIC LIMITED

UNIT 48 BIRCH ROAD EAST,BIRMINGHAM,B6 7DB

Number:03001364
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