About

Registered Number: 04588854
Date of Incorporation: 13/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Elm Cottage Butlers Dene Road, Woldingham, Surrey, CR3 7AH

 

Established in 2002, Legacy Productions Ltd are based in Surrey, it has a status of "Active". There is one director listed for the organisation 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
FILTMAN, Melvyn Daniel 18 January 2003 18 January 2003 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 16 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 19 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 October 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 05 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 06 June 2012
DISS40 - Notice of striking-off action discontinued 05 June 2012
AA - Annual Accounts 04 June 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 09 January 2011
AR01 - Annual Return 09 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 10 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 15 December 2005
363s - Annual Return 28 February 2005
363a - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
DISS40 - Notice of striking-off action discontinued 11 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
AA - Annual Accounts 07 May 2004
GAZ1 - First notification of strike-off action in London Gazette 04 May 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
225 - Change of Accounting Reference Date 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
MEM/ARTS - N/A 16 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
CERTNM - Change of name certificate 09 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.