Advanced company searchLink opens in new window

REET GOOD PRODUCTIONS LTD

Company number 06795973

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)
03 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AD01 Registered office address changed from 90 Templeton Avenue London E4 6SP to 19 John Franklin Way Erpingham Norwich NR11 7AZ on 19 November 2014
14 Oct 2014 CH01 Director's details changed for Keaveny Shaun William on 14 October 2014
03 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Feb 2014 CH01 Director's details changed for Keaveny Shaun William on 1 September 2013
16 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Keaveny Shaun William on 1 April 2012
01 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
31 Jul 2012 TM02 Termination of appointment of Seymour Company Secretaries Ltd as a secretary
31 Jul 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 July 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2012 CH04 Secretary's details changed for Seymour Company Secretaries Ltd on 1 February 2012
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AD01 Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011
16 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
16 Feb 2011 CH04 Secretary's details changed for Seymour Company Secretaries Ltd on 15 August 2010
16 Feb 2011 AD01 Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 16 February 2011
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from 3Rd Floor 22 Ganton Street London W1F 7BY on 16 March 2010
15 Mar 2010 CH01 Director's details changed for Keaveny Shaun William on 1 October 2009