CONQUEROR PRODUCTIONS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.09363388
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

CONQUEROR PRODUCTIONS LIMITED is an active private limited company with number 09363388. It was incorporated 9 years, 5 months, 12 days ago, on 22 December 2014. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 21 May 2024

Action Date: 21 May 2024

Category: Capital

Type: SH19

Capital : 23,080.48 GBP

Date: 2024-05-21

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/24

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093633880001

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-11

Officer name: Andrew Donald Spaulding

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2023

Action Date: 11 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Murray Reid

Appointment date: 2023-11-11

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Andrew Donald Spaulding

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Documents

View document PDF

Change corporate director company with change date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-01

Officer name: Ingenious Media Director Limited

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-01

Charge number: 093633880001

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-04

New date: 2020-02-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom

Change date: 2020-07-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Address

Type: AD01

Old address: C/O Company Secretary 15 Golden Square London W1F 9JG

New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB

Change date: 2019-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2019-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flb Company Secretarial Services Ltd

Appointment date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-11

Officer name: Jennifer Wright

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dylan Jones

Termination date: 2018-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-12-31

Officer name: Ingenious Media Director Limited

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Emma Louise Greenfield

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 47,332.47 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Capital : 40,596.57 GBP

Date: 2017-11-21

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-16

Capital : 25,248.83 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Louise Greenfield

Appointment date: 2017-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Appointment date: 2017-03-13

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-05

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 707.08 GBP

Date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Spaulding

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Jennifer Erskine

Termination date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Richard Dylan Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom

Change date: 2015-03-31

New address: C/O Company Secretary 15 Golden Square London W1F 9JG

Documents

View document PDF

Legacy

Date: 30 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Capital

Type: SH19

Date: 2015-03-30

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/15

Documents

View document PDF

Resolution

Date: 30 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 12 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-09

Documents

View document PDF

Resolution

Date: 12 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A S G TRADE SALES LTD

15 BAILEY CRESCENT,CONGLETON,CW12 2EN

Number:10315323
Status:ACTIVE
Category:Private Limited Company

B2B BUILDERS LIMITED

59B MAYPLACE ROAD EAST,BEXLEYHEATH,DA7 6EA

Number:11646095
Status:ACTIVE
Category:Private Limited Company

BEAR STERLING LIMITED

159 BAGLEYS LANE,LONDON,SW6 2FW

Number:09639892
Status:ACTIVE
Category:Private Limited Company

DYNAMATIC LIMITED

CHENEY MANOR,WILTSHIRE,SN2 2PZ

Number:06243736
Status:ACTIVE
Category:Private Limited Company

GREEN TECH ECONOMY PARTNERS LTD

40 BANK STREET,LONDON,E14 5NR

Number:11119374
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IDCC05 LIMITED

20-22 MATHEW STREET,LIVERPOOL,L2 6RE

Number:09113209
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