About

Registered Number: 05395444
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: ALAN STANTON & CO, Suite 1a Churchill House, Horndon Industrial Park West Horndon, Brentwood, Essex, CM13 3XD

 

Having been setup in 2005, One Production Ltd are based in Brentwood in Essex, it has a status of "Active". There is only one director listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSEN, Harriet 21 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 23 March 2013
AD01 - Change of registered office address 30 November 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
SH01 - Return of Allotment of shares 25 November 2009
AR01 - Annual Return 25 October 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.