NEAL STREET PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type full. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-08-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-08-24 View Report
Accounts. Legacy. 2022-08-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-08-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-08-15 View Report
Officers. Officer name: Mimi Ajibade. Termination date: 2022-02-07. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Accounts. Accounts type full. 2020-10-08 View Report
Persons with significant control. Change date: 2020-03-10. Psc name: All3Media Finance Limited. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Officers. Officer name: Dr Mimi Ajibade. Appointment date: 2019-09-19. 2019-09-19 View Report
Incorporation. Memorandum articles. 2019-08-21 View Report
Resolution. Description: Resolutions. 2019-08-21 View Report
Resolution. Description: Resolutions. 2019-08-12 View Report
Change of constitution. Statement of companys objects. 2019-08-12 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Accounts. Accounts type small. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2017-11-13 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Officers. Change date: 2015-12-13. Officer name: Dame Philippa Jill Olivier Harris. 2016-12-14 View Report
Officers. Change date: 2015-12-13. Officer name: Sam Mendes. 2016-12-13 View Report
Officers. Officer name: Mrs Victoria Jane Turton. Change date: 2015-12-13. 2016-12-13 View Report
Officers. Officer name: Miss Caroline Denise Newling. Change date: 2015-12-13. 2016-12-13 View Report
Accounts. Accounts type full. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type group. 2015-11-21 View Report
Officers. Termination date: 2015-11-12. Officer name: Robert Brown. 2015-11-13 View Report
Officers. Officer name: Robert John Johnston Brown. Termination date: 2015-11-12. 2015-11-12 View Report
Officers. Officer name: Ms Angela Mcmullen. Appointment date: 2015-11-12. 2015-11-12 View Report
Officers. Officer name: Ms Angela Mcmullen. Appointment date: 2015-11-12. 2015-11-12 View Report
Resolution. Description: Resolutions. 2015-04-30 View Report
Officers. Appointment date: 2015-03-31. Officer name: Robert Brown. 2015-04-23 View Report
Officers. Officer name: Mr Robert John Johnston Brown. Appointment date: 2015-03-31. 2015-04-23 View Report
Auditors. Auditors resignation company. 2015-04-23 View Report
Auditors. Auditors resignation company. 2015-04-17 View Report
Officers. Officer name: Mrs Victoria Jane Turton. Appointment date: 2015-03-31. 2015-04-17 View Report
Officers. Termination date: 2015-03-31. Officer name: Nicolas Jerome Danton Brown. 2015-04-17 View Report
Address. Old address: Regina House 124 Finchley Road London NW3 5JS. New address: Berkshire House 168-173 High Holborn London WC1V 7AA. Change date: 2015-04-17. 2015-04-17 View Report
Accounts. Change account reference date company current shortened. 2015-04-17 View Report
Capital. Capital allotment shares. 2015-04-17 View Report
Capital. Capital name of class of shares. 2015-04-17 View Report
Capital. Date: 2015-03-31. 2015-04-17 View Report
Resolution. Description: Resolutions. 2015-04-17 View Report