- Company Overview for LIME PRODUCTIONS (UK) LIMITED (08613301)
- Filing history for LIME PRODUCTIONS (UK) LIMITED (08613301)
- People for LIME PRODUCTIONS (UK) LIMITED (08613301)
- More for LIME PRODUCTIONS (UK) LIMITED (08613301)
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) |
---|---|---|---|
26 Oct 2024 | AD01 | Registered office address changed from 1 Orchard Close Chalgrove Oxford OX44 7RA England to 7 Lacey Crescent Chalgrove Oxford OX44 7BP on 26 October 2024 | |
29 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
21 May 2024 | TM01 | Termination of appointment of Robin James Mostyn Pugh as a director on 21 May 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Jul 2022 | AD01 | Registered office address changed from 46 Rhymney Street Rhymney Street Cardiff CF24 4DG Wales to 1 Orchard Close Chalgrove Oxford OX44 7RA on 25 July 2022 | |
10 Sep 2021 | AD01 | Registered office address changed from 22a Reading Road Pangbourne Reading RG8 7LY England to 46 Rhymney Street Rhymney Street Cardiff CF24 4DG on 10 September 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to 22a Reading Road Pangbourne Reading RG8 7LY on 19 May 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Apr 2020 | AD01 | Registered office address changed from 10 st. Georges Yard Farnham Surrey GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 24 April 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
01 Aug 2018 | PSC01 | Notification of Bertie William Pugh as a person with significant control on 1 August 2018 | |
01 Aug 2018 | PSC07 | Cessation of Robin James Mostyn Pugh as a person with significant control on 1 August 2018 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Bertie William Nostyn Pugh on 28 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Manderley Flowers Hill Pangbourne Reading Berkshire RG8 7BD to 10 st. Georges Yard Farnham Surrey GU9 7LW on 28 July 2017 |