ALAN PRICE PRODUCTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Officers. Officer name: Global Company Secretarial Services Limited. Change date: 2020-04-17. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type total exemption full. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Officers. Officer name: Global Company Secretarial Services Limited. Change date: 2019-11-07. 2019-11-11 View Report
Confirmation statement. Statement with updates. 2019-07-03 View Report
Address. Old address: 5th Floor 89 New Bond Street London W1S 1DA. New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change date: 2019-06-18. 2019-06-18 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Alan Price. 2019-03-04 View Report
Officers. Change date: 2016-04-06. Officer name: Mr Alan Price. 2019-03-01 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Persons with significant control. Psc name: Alan Price. Cessation date: 2017-06-29. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Alan Price. 2017-07-13 View Report
Accounts. Accounts type dormant. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Officers. Change date: 2015-04-21. Officer name: Global Company Secretarial Services Limited. 2015-04-21 View Report
Address. Change date: 2015-04-21. New address: 5Th Floor 89 New Bond Street London W1S 1DA. Old address: Regent House 1 Pratt Mews London NW1 0AD. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Officers. Change date: 2014-01-15. Officer name: Global Company Secretarial Services Limited. 2014-08-20 View Report
Accounts. Accounts type total exemption full. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Accounts. Accounts type total exemption full. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption full. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts amended with made up date. 2010-12-30 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Accounts. Accounts type total exemption full. 2010-01-21 View Report
Annual return. Legacy. 2009-07-07 View Report
Accounts. Accounts type total exemption full. 2009-01-30 View Report
Annual return. Legacy. 2008-08-11 View Report
Accounts. Accounts type total exemption full. 2008-01-22 View Report
Annual return. Legacy. 2007-08-03 View Report
Accounts. Accounts type total exemption full. 2007-01-27 View Report
Annual return. Legacy. 2006-08-23 View Report
Accounts. Accounts type dormant. 2005-12-13 View Report
Annual return. Legacy. 2005-07-28 View Report