THE NOTHING PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 08738274 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-02-14
Documents
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 |
UNIT 16 SOUTH CORNELLY TRADING ESTATE,BRIDGEND,CF33 4RE
Number: | 01162854 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 NINIAN ROAD,CARDIFF,CF23 5EN
Number: | 03785099 |
Status: | ACTIVE |
Category: | Private Limited Company |
1392 HIGH RD,LONDON,N20 9BH
Number: | 11293454 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,,ML3 0BP
Number: | SC329482 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 48 BIRCH ROAD EAST,BIRMINGHAM,B6 7DB
Number: | 03001364 |
Status: | ACTIVE |
Category: | Private Limited Company |