ENB PRODUCTIONS LIMITED

41 Hopewell Square, London, E14 0SY, United Kingdom
StatusACTIVE
Company No.09319133
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ENB PRODUCTIONS LIMITED is an active private limited company with number 09319133. It was incorporated 9 years, 5 months, 11 days ago, on 19 November 2014. The company address is 41 Hopewell Square, London, E14 0SY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Dec 2022

Category: Address

Type: AD03

New address: First Floor 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change sail address company with new address

Date: 29 Dec 2022

Category: Address

Type: AD02

New address: First Floor 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

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: 29 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-07

Officer name: Zachary Lewy

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-23

Psc name: English National Ballet Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Christopher Alan Marks

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Frances Gooding

Termination date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Lewy

Change date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zachary Lewy

Appointment date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: David Richard Alexander Scott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Ms Sue Butcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: 41 Hopewell Square London E14 0SY

Old address: Markova House 39 Jay Mews London SW7 2ES

Change date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Valerie Frances Gooding

Change date: 2018-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Valerie Frances Gooding

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 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: 27 Sep 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Andrew Bickle

Termination date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Hawk

Termination date: 2016-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Grace Carol Chan

Appointment date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstine Ann Cooper

Termination date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Williams

Termination date: 2015-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Justin Andrew Bickle

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C L REALIZATIONS LIMITED

4TH FLOOR,20 CASTLE TERRACE,EH1 2EN

Number:SC083180
Status:RECEIVERSHIP
Category:Private Limited Company

EDGE MANAGEMENT SERVICES LIMITED

OLD POST OFFICE,CHIPPING NORTON,OX7 5FG

Number:10373525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED

FTV PROCLAD (UK) LIMITED,GLENROTHES,KY6 2RD

Number:SC294848
Status:ACTIVE
Category:Private Limited Company

NIGHTFLIGHT EVENT SOLUTIONS LTD

TORWOOD,GLASGOW,G60 5AB

Number:SC151266
Status:ACTIVE
Category:Private Limited Company

RSHP TAIWAN LTD

LEVEL 14, THE LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:06262388
Status:ACTIVE
Category:Private Limited Company

TEWITT PLANT & FABRICATION LTD

UNIT 4A,ST HELENS,WA10 1HU

Number:11574945
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