ARBORETUM PRODUCTIONS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom
StatusACTIVE
Company No.09284154
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

ARBORETUM PRODUCTIONS LIMITED is an active private limited company with number 09284154. It was incorporated 9 years, 8 months, 8 days ago, on 28 October 2014. The company address is C/O Flb Accountants Llp 1010 Eskdale Road C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-12

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

New address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-28

Capital : 7,219.38 GBP

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/23

Documents

View document PDF

Legacy

Date: 28 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-09

Officer name: Duncan Murray Reid

Documents

View document PDF

Change corporate director company with change date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-01

Officer name: Ingenious Media Director Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Murray Reid

Appointment date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Michael Bell

Termination date: 2023-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Mr Gary Michael Bell

Documents

View document PDF

Legacy

Date: 24 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-24

Capital : 7,924.49 GBP

Documents

View document PDF

Legacy

Date: 24 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/02/21

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-22

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantelle Janine De Carvalho

Termination date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Michael Bell

Appointment date: 2020-04-27

Documents

View document PDF

Legacy

Date: 11 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Capital

Type: SH19

Date: 2020-03-11

Capital : 11,409.53 GBP

Documents

View document PDF

Legacy

Date: 11 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/03/20

Documents

View document PDF

Resolution

Date: 11 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092841540001

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: 15 Golden Square London W1F 9JG

New address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2019-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flb Company Secretarial Services Ltd

Appointment date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Percy

Termination date: 2018-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ingenious Media Director Limited

Appointment date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2019

Action Date: 03 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-04

New date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chantelle Janine De Carvalho

Appointment date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Crosfield Bower

Termination date: 2018-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Greenfield

Termination date: 2018-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 04 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-05

New date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Jane Percy

Appointment date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Alison Bennetts

Termination date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092841540001

Charge creation date: 2016-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Louise Greenfield

Appointment date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-02

Capital : 47,574.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-29

Capital : 41,427.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 14 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-14

Capital : 41,241.87 GBP

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Alison Bennetts

Appointment date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

Old address: 28 Honiton Road London NW6 6QD United Kingdom

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANF EDU LIMITED

1 JESSICA CLOSE 1 JESSICA CLOSE,,PORTSMOUTH,PO7 8LR

Number:11632064
Status:ACTIVE
Category:Private Limited Company

CREME DE LA CREME TECHNOLOGIES LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11404380
Status:ACTIVE
Category:Private Limited Company

GLOBAL SITE SOLUTIONS LIMITED

C/O MORTON FRASER LLP ST. MARTIN'S HOUSE,LONDON,EC1A 4EN

Number:11629163
Status:ACTIVE
Category:Private Limited Company

KAPPA SHARES INVESTMENTS LIMITED

2ND FLOOR,LONDON,W1H 6AY

Number:08319363
Status:ACTIVE
Category:Private Limited Company

KILDOON PROPERTY COMPANY LIMITED(THE)

33 GOLDEN SQUARE,,W1F 9JT

Number:00539175
Status:ACTIVE
Category:Private Limited Company

PRESTIGE ACADEMICS LIMITED

2 CLEVELAND GARDENS,LONDON,W2 6HA

Number:09807876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source