GRAEME PRODUCTIONS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Gazette. Gazette filings brought up to date. 2021-08-21 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Gazette. Gazette notice compulsory. 2021-08-17 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2020-05-09 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Accounts. Accounts type micro entity. 2018-07-04 View Report
Confirmation statement. Statement with updates. 2018-04-25 View Report
Address. Change date: 2018-03-09. Old address: 5 Lycrome Lane Chesham Buckinghamshire HP5 3JY England. New address: 1st Floor 62 Shaftesbury Avenue London W1D 6LT. 2018-03-09 View Report
Resolution. Description: Resolutions. 2017-08-11 View Report
Resolution. Description: Resolutions. 2017-07-18 View Report
Accounts. Accounts type total exemption full. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Change account reference date company previous shortened. 2016-11-06 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Address. New address: 5 Lycrome Lane Chesham Buckinghamshire HP5 3JY. Old address: 3rd Floor 62 Shaftesbury Avenue London W1D 6LT. Change date: 2016-03-16. 2016-03-16 View Report
Officers. Officer name: Kenneth Howard Wax. Termination date: 2016-02-01. 2016-03-16 View Report
Officers. Officer name: Philip Arthur Nicholas Noel. Appointment date: 2016-02-01. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Officers. Officer name: Mr Kenneth Howard Wax. Change date: 2012-10-26. 2013-04-22 View Report
Officers. Officer name: Mr Nicolas John Waters. Change date: 2012-10-26. 2013-04-22 View Report
Address. Old address: 3Rd Floor 25 Lexington Street London W1F 9AG England. Change date: 2012-10-29. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-06-25 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Accounts. Accounts type dormant. 2011-02-18 View Report
Accounts. Change account reference date company current shortened. 2010-06-15 View Report
Incorporation. Incorporation company. 2010-04-21 View Report