About

Registered Number: 02042140
Date of Incorporation: 30/07/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Westgrove Estate Office Westgrove, Shillinglee, Chiddingfold, Surrey, GU8 4TA,

 

Stock & Aitken Productions Ltd was registered on 30 July 1986 and are based in Chiddingfold, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has 2 directors listed as Aitken, Matthew James, Anderson, Lucy Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Lucy Jean 23 June 2000 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Matthew James 06 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 20 May 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 02 May 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AAMD - Amended Accounts 17 May 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 04 October 2005
287 - Change in situation or address of Registered Office 31 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 25 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
CERTNM - Change of name certificate 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 27 March 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 05 June 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 05 June 1996
AA - Annual Accounts 05 June 1996
288 - N/A 21 December 1995
363s - Annual Return 01 September 1995
288 - N/A 31 August 1995
287 - Change in situation or address of Registered Office 17 August 1995
363s - Annual Return 21 December 1994
DISS40 - Notice of striking-off action discontinued 13 December 1994
AA - Annual Accounts 01 December 1994
GAZ1 - First notification of strike-off action in London Gazette 15 November 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 14 June 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 May 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 12 May 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 02 December 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 1991
AUD - Auditor's letter of resignation 19 April 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 21 June 1990
AA - Annual Accounts 04 January 1990
287 - Change in situation or address of Registered Office 05 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1986
288 - N/A 06 August 1986
287 - Change in situation or address of Registered Office 06 August 1986
CERTINC - N/A 30 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.