-
PRODUCTION HOUSE (NI) LTD - THE - Jefferson House 1st Floor Jefferson House, 42 Queens Street, Belfast, BT1 6HL, United Kingdom
Company Information
- Company registration number
- NI040489
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Jefferson House 1st Floor Jefferson House
- 42 Queens Street
- Belfast
- BT1 6HL Jefferson House 1st Floor Jefferson House, 42 Queens Street, Belfast, BT1 6HL UK
Management
- Managing Directors
- LEWIS, Niall
- WILLIS, John William
- WILLIS, Kathryn
- Company secretaries
- WILLIS, John William
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-03-27
- Dissolved on
- 2020-11-13
- SIC/NACE
- 26110
Ownership
- Beneficial Owners
- Mr. John William Willis
- Mr. Niall Lewis
- Mrs. Kathryn Willis
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-04-10
- Last Date: 2017-03-27
-
PRODUCTION HOUSE (NI) LTD - THE Company Description
- PRODUCTION HOUSE (NI) LTD - THE is a ltd registered in United Kingdom with the Company reg no NI040489. Its current trading status is "closed". It was registered 2001-03-27. It has declared SIC or NACE codes as "26110". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-06-30.It can be contacted at Jefferson House 1St Floor Jefferson House .
Get PRODUCTION HOUSE (NI) LTD - THE Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Production House (Ni) Ltd - The - Jefferson House 1st Floor Jefferson House, 42 Queens Street, Belfast, BT1 6HL, United Kingdom
Did you know? kompany provides original and official company documents for PRODUCTION HOUSE (NI) LTD - THE as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-13) - GAZ2
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2020-09-10) - 3.08(NI)
-
liquidation-receiver-appointment-of-receiver (2020-09-10) - RM01
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2020-02-20) - 3.08(NI)
-
liquidation-receiver-cease-to-act-receiver (2020-09-11) - RM02
-
liquidation-notice-of-final-meeting-of-creditors-northern-ireland (2020-08-13) - 4.44(NI)
keyboard_arrow_right 2019
-
liquidation-receiver-appointment-of-receiver (2019-02-22) - RM01
keyboard_arrow_right 2018
-
liquidation-appointment-of-liquidator-northern-ireland (2018-02-14) - 4.32(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-06) - AD01
-
liquidation-compulsory-winding-up-order (2018-01-18) - COCOMP
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-16) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-31) - AA
keyboard_arrow_right 2009
-
particulars-of-a-mortgage-charge (2009-05-18) - 402(NI)
-
legacy (2009-05-15) - AC(NI)
-
legacy (2009-05-06) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-20) - 371S(NI)
-
legacy (2008-05-09) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-08-07) - 296(NI)
-
legacy (2007-10-30) - 371SR(NI)
-
legacy (2007-05-25) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-08-18) - 371S(NI)
-
legacy (2006-04-10) - AC(NI)
-
legacy (2006-12-21) - AC(NI)
keyboard_arrow_right 2005
-
particulars-of-a-mortgage-charge (2005-06-10) - 402(NI)
keyboard_arrow_right 2004
-
legacy (2004-08-11) - AC(NI)
-
legacy (2004-06-14) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-04-24) - 233(NI)
-
legacy (2003-04-24) - 371S(NI)
-
legacy (2003-06-30) - 371S(NI)
-
legacy (2003-06-30) - G98-2(NI)
-
legacy (2003-04-24) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-14) - 296(NI)
-
legacy (2002-07-02) - 296(NI)
keyboard_arrow_right 2001
-
legacy (2001-05-31) - 296(NI)
-
legacy (2001-05-19) - 295(NI)
-
legacy (2001-05-19) - 296(NI)
-
incorporation-company (2001-03-27) - NEWINC
-
legacy (2001-03-27) - ARTS(NI)
-
legacy (2001-03-27) - MEM(NI)
-
legacy (2001-03-27) - G23(NI)
-
legacy (2001-03-27) - G21(NI)