Advanced company searchLink opens in new window

GINGER PRODUCTIONS LIMITED

Company number 01397955

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)
05 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
03 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Mr Robert Clive Brittle on 30 September 2011
30 Sep 2011 CH03 Secretary's details changed for Mrs Kay Louise Brittle on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Mr Nick Bailey on 30 September 2011
30 Sep 2011 CH01 Director's details changed for Mr Richard Robert James Brittle on 30 September 2011
13 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 CERTNM Company name changed GP1 supercar club LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
02 Feb 2010 CONNOT Change of name notice
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
08 Dec 2009 CH03 Secretary's details changed for Mrs Kay Louise Brittle on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Robert Clive Brittle on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Nick Bailey on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Richard Robert James Brittle on 8 December 2009
23 Jul 2009 288a Director appointed mr nick bailey
23 Jul 2009 288a Secretary appointed mrs kay louise brittle
23 Jul 2009 288b Appointment terminated secretary bryden brittle
23 Jul 2009 288b Appointment terminated director bryden brittle
23 Jul 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
03 Apr 2009 CERTNM Company name changed landmark homes & property development LIMITED\certificate issued on 03/04/09