AGR VIDEO PRODUCTION LTD



Company Documents

DateDescription
19/03/2419 March 2024 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document



31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
07/11/167 November 2016 COMPANY NAME CHANGED ACTION GAME REPLAY LTD CERTIFICATE ISSUED ON 07/11/16

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM INCUBATION AT RAVENESBOURNE PENROSE WAY LONDON SE10 0EW ENGLAND

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

06/05/156 May 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
18/02/1418 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
19/09/1219 September 2012 DIRECTOR APPOINTED MR CHRIS MURRAY

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOSIAH MURRAY

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 10-11 DANBURY MEWS MANOR ROAD WALLINGTON SURREY SM6 0BY UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA MURRAY

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR JOSIAH MURRAY

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 25 RICHMOND ROAD COULSDON SURREY CR52PH ENGLAND

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MISS DONNA MARIE MURRAY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company