About

Registered Number: 04610563
Date of Incorporation: 06/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 11 Ashmans Road, Beech Close, Beccles, NR34 9NP,

 

Commando Productions Ltd was setup in 2002, it's status at Companies House is "Active". The current directors of the business are listed as Oliver, Joseph Edward, Whiting, Luisa Mary. We do not know the number of employees at Commando Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Joseph Edward 06 December 2002 - 1
WHITING, Luisa Mary 06 December 2002 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 18 February 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 06 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 18 December 2017
CS01 - N/A 12 December 2017
PSC04 - N/A 09 October 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 06 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 21 February 2012
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 18 January 2008
363s - Annual Return 18 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 09 December 2004
287 - Change in situation or address of Registered Office 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
363s - Annual Return 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
287 - Change in situation or address of Registered Office 15 September 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.