About

Registered Number: 04897353
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Haslemere Road, Crouch End, London, N8 9QX

 

Established in 2003, Offside Productions Ltd have registered office in London. This organisation has 2 directors listed as Keegan, Maria Antoinette, Murnaghan, Dermot John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Maria Antoinette 12 September 2003 - 1
MURNAGHAN, Dermot John 12 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 27 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2010
SH01 - Return of Allotment of shares 27 April 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 27 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 25 August 2006
395 - Particulars of a mortgage or charge 16 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.