About

Registered Number: 02287043
Date of Incorporation: 15/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Founded in 1988, Arrow Productions Ltd are based in Hove in East Sussex, it has a status of "Active". The current directors of Arrow Productions Ltd are listed as Hart, Simon David, Larsson, Nils Erland in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Simon David N/A - 1
LARSSON, Nils Erland N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 23 January 2015
CH04 - Change of particulars for corporate secretary 23 January 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 13 July 2005
363a - Annual Return 30 March 2005
363a - Annual Return 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363a - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363a - Annual Return 22 April 2002
AA - Annual Accounts 04 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2001
363a - Annual Return 18 July 2001
AA - Annual Accounts 30 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
363a - Annual Return 10 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
AA - Annual Accounts 01 November 1999
363a - Annual Return 15 February 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 04 February 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 06 February 1997
AA - Annual Accounts 16 July 1996
363x - Annual Return 26 February 1996
AA - Annual Accounts 17 August 1995
363x - Annual Return 07 February 1995
395 - Particulars of a mortgage or charge 05 September 1994
AA - Annual Accounts 25 July 1994
363x - Annual Return 17 February 1994
AA - Annual Accounts 23 July 1993
363x - Annual Return 22 January 1993
AA - Annual Accounts 01 November 1992
363x - Annual Return 14 February 1992
AA - Annual Accounts 23 July 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 04 May 1990
363 - Annual Return 23 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1988
288 - N/A 04 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1988
123 - Notice of increase in nominal capital 22 September 1988
RESOLUTIONS - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
CERTNM - Change of name certificate 20 September 1988
NEWINC - New incorporation documents 15 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.