AIRMAGEDDON PRODUCTIONS LTD

183 Eversholt Street 183 Eversholt Street, London, NW1 1BU, England
StatusACTIVE
Company No.09744790
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

AIRMAGEDDON PRODUCTIONS LTD is an active private limited company with number 09744790. It was incorporated 8 years, 9 months, 23 days ago, on 24 August 2015. The company address is 183 Eversholt Street 183 Eversholt Street, London, NW1 1BU, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Adrienne Scott Mirviss

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: James William Bishop

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mr Nicholas John Murray Gawne

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mr John Paul Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

Old address: 1 Queen Caroline Street 2nd Floor London W6 9YD England

New address: 183 Eversholt Street Ground Floor South London NW1 1BU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mr James William Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Mark Gregory Gosine

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097447900001

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/08/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

New address: 1 Queen Caroline Street 2nd Floor London W6 9YD

Old address: 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ England

Change date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Old address: 3 Shortlands London W6 8PP United Kingdom

Change date: 2016-08-22

New address: 1 Queen Caroline Street, 2nd Floor Queen Caroline Street London W6 9HQ

Documents

View document PDF

Change account reference date company current shortened

Date: 06 May 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Adam Levart

Termination date: 2016-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097447900001

Charge creation date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEPUNK LTD

7 GREENBANK GARDENS,EDINBURGH,EH10 5SL

Number:SC511350
Status:ACTIVE
Category:Private Limited Company

GTINVEST LTD

30 ST. MARY AXE,LONDON,EC3A 8EP

Number:11816001
Status:ACTIVE
Category:Private Limited Company
Number:08494950
Status:ACTIVE
Category:Private Limited Company

NVIRON INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07672743
Status:ACTIVE
Category:Private Limited Company

P1 HOSPITALITY SERVICES LTD

3 CASTLE COURT,DUNFERMLINE,KY11 8PB

Number:SC498876
Status:LIQUIDATION
Category:Private Limited Company

TJW GARAGE LTD

104 HALL STREET,MANSFIELD,NG18 3AW

Number:10428147
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