Advanced company searchLink opens in new window

EDEN PRODUCTIONS LTD

Company number 07255216

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)
15 Jan 2025 AA Total exemption full accounts made up to 29 February 2024
10 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jul 2023 CH01 Director's details changed for Mr Nicholas Laurence Lander on 1 April 2023
13 Jul 2023 CH01 Director's details changed for Mrs Jancis Mary Lander on 1 April 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
30 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
12 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
21 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 SH10 Particulars of variation of rights attached to shares
14 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
13 Mar 2018 PSC04 Change of details for Mr Nicholas Laurence Lander as a person with significant control on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Mrs Jancis Mary Lander on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Nicholas Laurence Lander on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from C/O Percy Westhead & Co 1 Booth Street Manchester M2 4AD to 64 New Cavendish Street London London W1G 8TB on 13 March 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017