AHC PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

AHC PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06710308

Incorporation date

29/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

57b Vale Road, London N4 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Mr Andrew Cummings on 2021-08-25
dot icon25/08/2021
Director's details changed for Mrs Ann-Marie Simi-Cummings on 2021-08-25
dot icon25/08/2021
Change of details for Mr Andrew Cummings as a person with significant control on 2021-08-25
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Change of details for Mr Andrew Cummings as a person with significant control on 2019-08-02
dot icon29/09/2018
Confirmation statement made on 2018-09-29 with updates
dot icon29/09/2018
Cessation of Ann-Marie Simi-Cummings as a person with significant control on 2018-03-29
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Resolutions
dot icon29/03/2018
Appointment of Mr Andrew Cummings as a director on 2018-03-29
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon29/09/2017
Registered office address changed from 57 Vale Road London N4 1PP to 57B Vale Road London N4 1PP on 2017-09-29
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Change of details for Mrs Ann-Marie Simi-Cummings as a person with significant control on 2017-08-01
dot icon04/09/2017
Change of details for Mrs Ann-Marie Simi-Cummings as a person with significant control on 2017-08-01
dot icon01/09/2017
Notification of Andrew Cummings as a person with significant control on 2016-07-01
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon15/09/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon29/09/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon29/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Corporate Secretary
29/09/2008 - 29/09/2008
-
Simi-Cummings, Ann-Marie
Director
29/09/2008 - Present
1
Cummings, Andrew
Director
29/03/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AHC PRODUCTIONS LIMITED

AHC PRODUCTIONS LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at 57b Vale Road, London N4 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AHC PRODUCTIONS LIMITED?

toggle

AHC PRODUCTIONS LIMITED is currently Active. It was registered on 29/09/2008 .

Where is AHC PRODUCTIONS LIMITED located?

toggle

AHC PRODUCTIONS LIMITED is registered at 57b Vale Road, London N4 1PP.

What does AHC PRODUCTIONS LIMITED do?

toggle

AHC PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AHC PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.