DECOY PRODUCTIONS LIMITED - PETERSFIELD


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

Description Filing date
Address. Old address: 15 Winston Close Hitchin Herts SG5 2HB England. Change date: 2023-10-04. New address: Old Well Cottage West Harting Petersfield West Sussex GU31 5NT. 2023-10-04 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type micro entity. 2022-10-07 View Report
Address. New address: 15 Winston Close Hitchin Herts SG5 2HB. Change date: 2022-05-25. Old address: 4 Hobury Street London SW10 0JD England. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type micro entity. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Address. Old address: 10 Hobury Street London SW10 0JD England. New address: 4 Hobury Street London SW10 0JD. Change date: 2021-07-08. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Address. Change date: 2020-09-23. Old address: Brigade House 8 Parsons Green London SW6 4TN. New address: 10 Hobury Street London SW10 0JD. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Officers. Termination date: 2020-04-03. Officer name: Mark Stefan Woolley. 2020-04-03 View Report
Accounts. Change account reference date company previous extended. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type small. 2018-12-24 View Report
Officers. Termination date: 2018-08-28. Officer name: Linna Tu. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type small. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type full. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type dormant. 2016-01-03 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type dormant. 2015-01-08 View Report
Officers. Officer name: Miss Linna Tu. 2014-07-08 View Report
Officers. Officer name: Matthew Delargy. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type full. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type full. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Accounts. Change account reference date company current shortened. 2012-01-25 View Report
Accounts. Accounts type full. 2011-07-22 View Report
Accounts. Change account reference date company previous shortened. 2011-07-22 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Officers. Change date: 2011-04-17. Officer name: Mr Robert John Bernstein. 2011-04-27 View Report
Officers. Change date: 2011-04-17. Officer name: Mr Mark Stefan Wolley. 2011-04-27 View Report
Accounts. Accounts type full. 2010-12-03 View Report
Accounts. Change account reference date company current shortened. 2010-08-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-07-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-06-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-06-19 View Report
Incorporation. Incorporation company. 2010-04-17 View Report