011 PRODUCTIONS LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewMicro company accounts made up to 2023-06-29

View Document

05/02/245 February 2024 NewConfirmation statement made on 2024-01-24 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-29

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

Analyse these accounts
29/03/2229 March 2022 Micro company accounts made up to 2021-06-29

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

14/11/2114 November 2021 Director's details changed for Mrs Zorana Piggott on 2021-11-13

View Document

14/11/2114 November 2021 Director's details changed for Mr Matthew David Piggott on 2021-11-13

View Document

14/11/2114 November 2021 Secretary's details changed for Dr Matthew David Piggott on 2021-11-13

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

Analyse these accounts
24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

Analyse these accounts
06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF MATTHEW DAVID PIGGOTT AS A PSC

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 25 NEW ROAD CHATTERIS CAMBRIDGESHIRE PE16 6BJ ENGLAND

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

Analyse these accounts
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

Analyse these accounts
29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ZORANA PIGGOTT / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW DAVID PIGGOTT / 20/12/2016

View Document



29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

Analyse these accounts
15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 22A MARKET HILL CHATTERIS CAMBRIDGESHIRE PE16 6BA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
06/03/156 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM C/O. MALDE & CO., 99 KENTON ROAD KENTON, HARROW, MIDDLESEX HA3 0AN

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZORANA PIGGOTT / 24/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID PIGGOTT / 24/01/2010

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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