About

Registered Number: 06207693
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 7 Sussex House Business Park, 270-274 Old Shoreham Road, Hove, BN3 7DX,

 

C3 Productions Ltd was registered on 10 April 2007 and has its registered office in Hove, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Castrillon, John Jairo, Crawley, Jonathan David, Fillery, Christopher Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTRILLON, John Jairo 10 April 2007 - 1
CRAWLEY, Jonathan David 10 April 2007 30 April 2018 1
FILLERY, Christopher Paul 10 April 2007 10 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
EH01 - N/A 04 May 2020
CS01 - N/A 04 May 2020
EH03 - N/A 04 May 2020
EH02 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 January 2019
TM01 - Termination of appointment of director 03 July 2018
MR01 - N/A 04 May 2018
CS01 - N/A 24 April 2018
PSC01 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 05 January 2012
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 17 December 2010
SH03 - Return of purchase of own shares 04 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.