OFF STONE PRODUCTIONS LIMITED

1st Floor Hammer House 1st Floor Hammer House, London, W1F 0UN, England
StatusACTIVE
Company No.10576196
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

OFF STONE PRODUCTIONS LIMITED is an active private limited company with number 10576196. It was incorporated 7 years, 3 months, 15 days ago, on 23 January 2017. The company address is 1st Floor Hammer House 1st Floor Hammer House, London, W1F 0UN, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saul Venit

Termination date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-17

Officer name: Ms Louise Jane Mutter

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Alexandra Burrows

Appointment date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faith Penhale

Termination date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Damian Richard Keogh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Faith Penhale

Documents

View document PDF

Change sail address company with new address

Date: 19 May 2021

Category: Address

Type: AD02

New address: Company Secretariat Television Centre (4A) 101 Wood Lane London W12 7FA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackline Ryland

Appointment date: 2020-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Corriette

Termination date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Jones

Termination date: 2019-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-01

Officer name: Anthony Corriette

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-14

Officer name: Mr Damian Richard Keogh

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-14

Officer name: Lucy Jones

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-25

Officer name: Bsp Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 99 Kenton Road Harrow HA3 0AN United Kingdom

Change date: 2019-01-25

New address: 1st Floor Hammer House 113-117 Wardour Street London W1F 0UN

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Green

Termination date: 2018-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lookout Point Limited

Change date: 2017-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Graham Francis Stafford-Clark

Termination date: 2017-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deep Indigo Productions Limited

Cessation date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Green

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cahal Bannon

Termination date: 2017-08-18

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58 ARRAGON GARDENS COMPANY LIMITED

FLAT A 58 ARRAGON GARDENS,LONDON,SW16 5LX

Number:08684294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CMM ENGINEERING LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:10156527
Status:ACTIVE
Category:Private Limited Company

MIGHTY REEL RECORDINGS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10696551
Status:ACTIVE
Category:Private Limited Company

TEA2YOU LLP

6 CADDY CLOSE,EGHAM,TW20 9JL

Number:OC346632
Status:ACTIVE
Category:Limited Liability Partnership

THE FUTURE FARM GROUP LTD

2 OAKLANDS AVENUE,ESHER,KT10 8HX

Number:11779223
Status:ACTIVE
Category:Private Limited Company

THE MK MELTING POT

10 WINCHESTER CIRCLE,MILTON KEYNES,MK10 0BA

Number:08940714
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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