PUDDING LAND PRODUCTIONS LIMITED

Theataccounts Limited The Oakley Theataccounts Limited The Oakley, Droitwich, WR9 9AY, Worcestershire, England
StatusACTIVE
Company No.09397429
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

PUDDING LAND PRODUCTIONS LIMITED is an active private limited company with number 09397429. It was incorporated 9 years, 4 months, 14 days ago, on 20 January 2015. The company address is Theataccounts Limited The Oakley Theataccounts Limited The Oakley, Droitwich, WR9 9AY, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-03

Psc name: Richard Lee Blakeley

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Lee Blakeley

Cessation date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Jonathan Stewart Foster

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lee Blakeley

Termination date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Lee Blakeley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

Old address: C/O Thorne Lancaster Parker 4th Floor Venture House,27-29 Glasshouse Street London W1B 5DF United Kingdom

New address: Theataccounts Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Richard Blakeley

Change date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Jonathan Stewart Foster

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Richard Blakeley

Appointment date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Termination date: 2015-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUR KONKOL LTD

70 WARBECK ROAD,MANCHESTER,M40 3LP

Number:10132134
Status:ACTIVE
Category:Private Limited Company

CALA HOMES (WEST) LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC222577
Status:ACTIVE
Category:Private Limited Company

GMU MINISTRIES LIMITED

RIVERVIEW 5 THE CHESTNUTS,CARLISLE,CA6 6AP

Number:10808132
Status:ACTIVE
Category:Private Limited Company

MUTANDERIS (XYZ) LIMITED

LEVEL 5,LONDON,SE1 2AP

Number:11371354
Status:ACTIVE
Category:Private Limited Company

REFLECTIVE ENTERPRISES LIMITED

IVY HOUSE,BUSHEY,WD23 1NY

Number:04775121
Status:ACTIVE
Category:Private Limited Company

THE KILN LIMITED

C/O RUMFORD & CO 8 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:11624671
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