NIGHT TRAIN PRODUCTIONS LIMITED - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type micro entity. 2023-04-13 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type micro entity. 2022-04-28 View Report
Officers. Officer name: Mrs Anya Allibone. Change date: 2022-01-10. 2022-01-10 View Report
Officers. Officer name: Mr Simon (Spike) Allibone. Change date: 2022-01-10. 2022-01-10 View Report
Officers. Officer name: Mrs Anya Allibone. Change date: 2022-01-10. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Officers. Change date: 2020-10-10. Officer name: Mr Simon Allibone. 2020-10-10 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type micro entity. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Address. Change date: 2018-05-08. Old address: 34 Melville Street Edinburgh EH3 7HA. New address: Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-07-04 View Report
Accounts. Accounts type total exemption small. 2017-04-19 View Report
Officers. Appointment date: 2016-08-01. Officer name: Mrs Anya Allibone. 2016-10-13 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2012-08-27 View Report
Accounts. Accounts type total exemption small. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2011-07-25 View Report
Accounts. Accounts type total exemption small. 2011-04-21 View Report
Address. Old address: Night Train Productions Unit 27 Dumbryden Industrial Estate Edinburgh Midlothian EH14 2AB. Change date: 2011-03-17. 2011-03-17 View Report
Annual return. With made up date full list shareholders. 2010-10-08 View Report
Officers. Officer name: Simon Allibone. Change date: 2010-07-18. 2010-10-08 View Report
Accounts. Accounts type total exemption small. 2010-03-22 View Report
Annual return. Legacy. 2009-08-19 View Report
Accounts. Accounts type total exemption small. 2009-05-19 View Report
Annual return. Legacy. 2008-09-24 View Report
Address. Description: Registered office changed on 04/09/2008 from 11 dublin street lane south edinburgh EH1 3PX. 2008-09-04 View Report
Accounts. Accounts type total exemption small. 2008-03-14 View Report
Officers. Description: Secretary resigned. 2007-10-23 View Report
Annual return. Legacy. 2007-10-23 View Report
Accounts. Accounts type total exemption small. 2007-05-21 View Report
Annual return. Legacy. 2006-08-03 View Report
Address. Description: Registered office changed on 03/08/06 from: lachie mackintosh 4 drummond place edinburgh EH3 6PH. 2006-08-03 View Report
Accounts. Accounts type total exemption small. 2006-05-11 View Report
Officers. Description: New secretary appointed. 2005-12-23 View Report
Officers. Description: Director resigned. 2005-11-21 View Report
Officers. Description: Director resigned. 2005-11-07 View Report