Advanced company searchLink opens in new window

FREDERICK PRODUCTIONS LIMITED

Company number 06275698

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
11 May 2015 AD01 Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to Home Farm Gold Hill Batcombe Shepton Mallet Somerset BA4 6HF on 11 May 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL United Kingdom on 19 July 2013
14 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
14 Jun 2013 TM02 Termination of appointment of Christopher Frederick as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
30 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mrs Camilla Elizabeth Frederick on 1 October 2009