RABBIT PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 06516687 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RABBIT PRODUCTIONS LIMITED is an active private limited company with number 06516687. It was incorporated 16 years, 4 months, 2 days ago, on 28 February 2008. The company address is 18-20 Canterbury Road, Whitstable, CT5 4EY, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 11 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 13 Apr 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mr James Nicholas Routh
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 13 Apr 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr James Nicholas Routh
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-12
Psc name: Mr James Nicholas Routh
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Noriko Routh
Cessation date: 2020-08-12
Documents
Change to a person with significant control
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-25
Psc name: Mr James Nicholas Routh
Documents
Change person director company with change date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-25
Officer name: Mr James Nicholas Routh
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-31
Psc name: Mr James Nicholas Routh
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Mr James Nicholas Routh
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-31
Psc name: Mrs Noriko Routh
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 29 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Change date: 2011-05-05
Old address: the Pines Boars Head Crowborough TN6 3HD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Certificate change of name company
Date: 03 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rabbit films LIMITED\certificate issued on 03/08/10
Documents
Change of name notice
Date: 03 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth logan
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr james nicholas routh
Documents
Legacy
Date: 05 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Certificate change of name company
Date: 17 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zest film & tv editors LIMITED\certificate issued on 19/01/09
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
WIDE HORIZON LIMEKILN BANK,TELFORD,TF2 9NU
Number: | OC308652 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WILLOW BRIDGE WORKS LETCH LANE,STOCKTON-ON-TEES,TS21 1EB
Number: | 05739583 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 MILCOTE ROAD,SMETHWICK,B67 5PB
Number: | 09456018 |
Status: | ACTIVE |
Category: | Private Limited Company |
34(B) CRICKETFIELD ROAD,LONDON,E5 8NS
Number: | 08569163 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 6233,RIPLEY,DE5 4AD
Number: | 01601434 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALTERNATIVE ACCOMODATION AGENCY LIMITED
SPA HOUSE,HOCKLEY,SS5 4PZ
Number: | 06847852 |
Status: | ACTIVE |
Category: | Private Limited Company |