About

Registered Number: 03806498
Date of Incorporation: 13/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Tillhouse Farm, Horsham Road Ellen's Green, Rudgwick, West Sussex, RH12 3AS

 

Longshot Productions Ltd was founded on 13 July 1999, it's status at Companies House is "Active". There are 3 directors listed as Longstaff, Claire, Longstaff, David, Longstaff, Richard John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGSTAFF, Claire 23 August 1999 - 1
LONGSTAFF, David 23 August 1999 - 1
LONGSTAFF, Richard John 23 August 1999 01 April 2003 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 August 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 22 March 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 06 August 2004
395 - Particulars of a mortgage or charge 12 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 07 August 2000
287 - Change in situation or address of Registered Office 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.