Advanced company searchLink opens in new window

PERCY PRODUCTIONS LIMITED

Company number 09444654

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
30 Apr 2024 AA Accounts for a small company made up to 31 July 2023
23 Apr 2024 SH20 Statement by Directors
23 Apr 2024 SH19 Statement of capital on 23 April 2024
  • GBP 27,167.38
23 Apr 2024 SH20 Statement by Directors
23 Apr 2024 CAP-SS Solvency Statement dated 19/04/24
23 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/04/2024
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
28 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
15 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023
09 May 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 3 May 2023
09 May 2023 TM01 Termination of appointment of Sergei Mihhaljov as a director on 3 May 2023
27 Apr 2023 AA Accounts for a small company made up to 31 July 2022
24 Mar 2023 SH19 Statement of capital on 24 March 2023
  • GBP 37,590.46
24 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 22/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2023 CAP-SS Solvency Statement dated 22/03/23
24 Mar 2023 SH20 Statement by Directors
24 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 22/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
21 Feb 2022 AA Accounts for a small company made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
06 Dec 2021 SH19 Statement of capital on 6 December 2021
  • GBP 41,593.60