Advanced company searchLink opens in new window

SPIKE MILLIGAN PRODUCTIONS LIMITED

Company number 00823097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
28 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2022
18 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2022
06 Oct 2022 PSC01 Notification of Ian Skelly as a person with significant control on 29 October 2021
06 Oct 2022 PSC01 Notification of Sally Anne Yeoman as a person with significant control on 28 January 2021
06 Oct 2022 PSC07 Cessation of Norma Farnes as a person with significant control on 28 January 2021
06 Oct 2022 PSC07 Cessation of Barry William Cecil Killick as a person with significant control on 28 January 2021
21 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
21 Jun 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/10/2022 and again on 20/10/22
24 Sep 2021 CH01 Director's details changed for Mrs Sile Javotte Harrower on 22 September 2021
07 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
07 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
04 Jun 2021 AD01 Registered office address changed from 9 Orme Court Bayswater London W2 4RL to The Lodge Avenue House 17 East End Road London N3 3QE on 4 June 2021
30 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
02 Jul 2019 AP01 Appointment of Mrs Laura Theresa Tierney as a director on 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
19 Jun 2019 TM01 Termination of appointment of David Kurt Sykes as a director on 31 May 2019
19 Jun 2019 AP01 Appointment of Miss Jane Finouilla Marion Milligan as a director on 31 May 2019
19 Jun 2019 AP01 Appointment of Mrs Sile Javotte Harrower as a director on 31 May 2019