EXPRESS DELIVERY PRODUCTIONS LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.11152527
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

EXPRESS DELIVERY PRODUCTIONS LIMITED is an active private limited company with number 11152527. It was incorporated 6 years, 4 months, 5 days ago, on 16 January 2018. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eloise Winaretta Mary Carrow

Change date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-18

Psc name: Ms Eloise Winaretta Mary Carrow

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eloise Winaretta Mary Carrow

Change date: 2024-01-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-09

Psc name: Ms Eloise Winaretta Mary Carrow

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Old address: 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2024-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

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

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 07 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Eloise Winaretta Mary Carrow

Change date: 2022-05-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Ms Eloise Winaretta Mary Carrow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: Singer Studios, 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England

Change date: 2022-06-08

New address: 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Eloise Winaretta Mary Carrow

Change date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2022

Action Date: 21 May 2022

Category: Address

Type: AD01

Old address: Red Gables Preston Wynne Hereford Herefordshire HR1 3PE United Kingdom

New address: Singer Studios, 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD

Change date: 2022-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 18 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-18

Charge number: 111525270001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Old address: Laundry House Adbury Newbury RG20 4HD United Kingdom

New address: Red Gables Preston Wynne Hereford Herefordshire HR1 3PE

Change date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beau Fowler

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 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: 28 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBULANCE ASSOCIATION UK LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:10927192
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BOILER SERVICES LTD

LITTLE COURSHAY,AXMINSTER,EX13 5XF

Number:10391469
Status:ACTIVE
Category:Private Limited Company

DR. MARTIN WIDMER

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11679310
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

G&D BAKER ELECTRICAL SERVICES LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:10057534
Status:ACTIVE
Category:Private Limited Company

GREEN PARK MEMBERS' CLUB LIMITED

C/O MR E PIGGOTT 5 BARMER COTTAGES,KINGS LYNN,PE31 8SP

Number:05995457
Status:ACTIVE
Category:Private Limited Company

KIRKTON INS BROKERS LIMITED

10 HILL STREET,WISHAW,ML2 7AT

Number:SC572633
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