Advanced company searchLink opens in new window

LIME PRODUCTIONS (UK) LIMITED

Company number 08613301

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)
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