6FROM8 PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10998093 |
Category | Private Limited Company |
Incorporated | 05 Oct 2017 |
Age | 6 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
6FROM8 PRODUCTIONS LIMITED is an active private limited company with number 10998093. It was incorporated 6 years, 7 months, 27 days ago, on 05 October 2017. The company address is 404 Fencepiece Road, Chigwell, IG7 5DS, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Hart
Change date: 2019-10-04
Documents
Capital statement capital company with date currency figure
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2018-11-02
Documents
Legacy
Date: 23 Oct 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 Oct 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/10/18
Documents
Resolution
Date: 23 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Oct 2018
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-20
Psc name: Mr Richard Hart
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Hart
Change date: 2017-11-21
Documents
Appoint person secretary company with name date
Date: 01 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-29
Officer name: Mr Stephen Hart
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Hart
Notification date: 2017-10-05
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
New address: 404 Fencepiece Road Chigwell Essex IG7 5DS
Old address: Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
Change date: 2018-06-01
Documents
Change account reference date company current shortened
Date: 29 May 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-05-31
Documents
Capital allotment shares
Date: 22 Dec 2017
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2017-11-21
Documents
Capital name of class of shares
Date: 05 Dec 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANSON ROAD,GREAT YARMOUTH,NR31 0EY
Number: | 06409966 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEARY'S ELECTRICAL SERVICES LTD
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 10439200 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 DAGENHAM ROAD,RAINHAM,RM13 7TA
Number: | 09473442 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LONGDON CLOSE,REDDITCH,B98 7UZ
Number: | 11040006 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 DUDLEY ROAD EAST,OLDBURY,B69 3DY
Number: | 10807547 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HANOVER SQUARE,LONDON,W1S 1HU
Number: | 09854187 |
Status: | ACTIVE |
Category: | Private Limited Company |