About

Registered Number: 05786050
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: Warner House, 98 Theobald's Road, London, WC1X 8WB

 

American Night Productions Ltd was founded on 19 April 2006 and has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Hammond, Tina, Blaikley, David John, Trehy, Kevin John, Button, Roy David, Mertz, Steven William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIKLEY, David John 19 April 2006 - 1
TREHY, Kevin John 16 February 2017 - 1
BUTTON, Roy David 19 April 2006 16 February 2017 1
MERTZ, Steven William 25 July 2006 04 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Tina 27 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 April 2018
PSC02 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
RESOLUTIONS - N/A 15 November 2016
CH01 - Change of particulars for director 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 October 2015
MISC - Miscellaneous document 14 May 2015
MISC - Miscellaneous document 11 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 04 September 2013
AUD - Auditor's letter of resignation 02 May 2013
AR01 - Annual Return 24 April 2013
AUD - Auditor's letter of resignation 02 April 2013
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 20 April 2012
AA01 - Change of accounting reference date 06 October 2011
AP03 - Appointment of secretary 27 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 April 2011
AA01 - Change of accounting reference date 05 April 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA01 - Change of accounting reference date 02 February 2010
RESOLUTIONS - N/A 04 January 2010
CC04 - Statement of companies objects 04 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
353 - Register of members 28 April 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 16 September 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
363a - Annual Return 17 May 2007
RESOLUTIONS - N/A 27 February 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
MEM/ARTS - N/A 25 July 2006
CERTNM - Change of name certificate 17 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.