About

Registered Number: 03258060
Date of Incorporation: 02/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 45 Lambourne House Broadley Street, London, NW8 8DN

 

Paper Dragon Productions Ltd was registered on 02 October 1996 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCIECA, Michael Anthony 20 January 1997 31 December 1997 1
STONE, Allen Nathan 20 January 1997 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
AA - Annual Accounts 09 June 2020
CH01 - Change of particulars for director 27 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 21 June 2018
CH01 - Change of particulars for director 20 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 20 July 2017
MR04 - N/A 17 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 July 2014
CH01 - Change of particulars for director 10 March 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 19 July 2013
TM01 - Termination of appointment of director 22 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 23 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 16 July 2010
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 03 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 05 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
287 - Change in situation or address of Registered Office 02 March 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
MEM/ARTS - N/A 03 July 2006
287 - Change in situation or address of Registered Office 08 June 2006
AA - Annual Accounts 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 07 October 2004
CERTNM - Change of name certificate 01 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
287 - Change in situation or address of Registered Office 23 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 05 December 2000
RESOLUTIONS - N/A 17 August 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
363s - Annual Return 09 October 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
CERTNM - Change of name certificate 19 November 1996
NEWINC - New incorporation documents 02 October 1996

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 23 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.