Advanced company searchLink opens in new window

OBERON PRODUCTIONS LTD

Company number 06253077

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
13 Jul 2020 AD01 Registered office address changed from Unit 4 Beaufort Parklands Railton Road Guildford GU2 9JX England to 6-8 Freeman Street Grimsby DN32 7AA on 13 July 2020
05 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
25 Feb 2019 PSC07 Cessation of Kevin Ledward Sim as a person with significant control on 30 May 2018
25 Feb 2019 TM01 Termination of appointment of Kevin Ledward Sim as a director on 31 May 2018
25 Feb 2019 TM02 Termination of appointment of Kevin Sim as a secretary on 31 May 2018
06 Jul 2018 AD01 Registered office address changed from Russet House Linkside East Hindhead Surrey GU26 6NY England to PO Box GU2 9JX Unit 4 Beaufort Parklands Railton Road Guildford Guildford GU2 9JX on 6 July 2018
19 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Apr 2017 AP03 Appointment of Mr Kevin Sim as a secretary on 1 April 2016
27 Apr 2017 TM02 Termination of appointment of Richard Guy Moore as a secretary on 1 April 2016
27 Apr 2017 AP01 Appointment of Mr Kevin Ledward Sim as a director on 1 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
23 Mar 2016 CH03 Secretary's details changed for Mr Richard Guy Moore on 16 November 2015
23 Mar 2016 CH01 Director's details changed for Mrs Hannah Emelia Fraser Moore on 16 November 2015
23 Mar 2016 AD01 Registered office address changed from Greystone the Cove Coverack Helston Cornwall TR12 6SX to Russet House Linkside East Hindhead Surrey GU26 6NY on 23 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015