PI PRODUCTIONS LIMITED

71 Queen Victoria Street, London, EC4V 4BE, England
StatusACTIVE
Company No.09605802
CategoryPrivate Limited Company
Incorporated22 May 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

PI PRODUCTIONS LIMITED is an active private limited company with number 09605802. It was incorporated 9 years, 1 month, 20 days ago, on 22 May 2015. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 25 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Piers Silver

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-16

Psc name: Greenbird Media Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Apr 2021

Category: Address

Type: AD04

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 1,166.7 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Piers Silver

Appointment date: 2015-08-03

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenbird affiliate 3 LTD\certificate issued on 07/07/15

Documents

View document PDF

Move registers to sail company with new address

Date: 27 May 2015

Category: Address

Type: AD03

New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Change sail address company with new address

Date: 27 May 2015

Category: Address

Type: AD02

New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 22 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADI TECHNOLOGY LIMITED

396 WINTERTHUR WAY,BASINGSTOKE,RG21 7UN

Number:08825866
Status:ACTIVE
Category:Private Limited Company

DANNY NEWTON LIMITED

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:09072015
Status:ACTIVE
Category:Private Limited Company

LUMIN WEALTH MANAGEMENT LIMITED

5 SANDRIDGE PARK,ST ALBANS,AL3 6PH

Number:07366158
Status:ACTIVE
Category:Private Limited Company

LUTHOR INTERNATIONAL CORP. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11786049
Status:ACTIVE
Category:Private Limited Company

OFF TO WED LIMITED

71 BATH ROAD,BRISTOL,BS30 6HP

Number:08754068
Status:ACTIVE
Category:Private Limited Company

SUNSET SOLUTIONS LIMITED

RED BEECH HOUSE,DUNHAM MASSEY,WA14 5SN

Number:06265003
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