ATTENTION SEEKERS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ATTENTION SEEKERS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07675879

Incorporation date

21/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COWGILLS LIMITED, Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon19/09/2025
Liquidators' statement of receipts and payments to 2025-07-24
dot icon21/08/2024
Statement of affairs
dot icon05/08/2024
Appointment of a voluntary liquidator
dot icon05/08/2024
Registered office address changed from Unit 14, the Westworks 195 Wood Lane London W12 7FQ England to Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 2024-08-05
dot icon05/08/2024
Resolutions
dot icon16/04/2024
Cessation of Advncr Holding Group Pty Ltd as a person with significant control on 2024-04-03
dot icon16/04/2024
Notification of Mark Edwin Healey as a person with significant control on 2024-04-03
dot icon16/04/2024
Cessation of Mark Edwin Healey as a person with significant control on 2024-04-03
dot icon16/04/2024
Notification of Advncr Holdings Limited as a person with significant control on 2024-04-03
dot icon12/04/2024
Termination of appointment of Philip George Mordecai as a director on 2024-03-08
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/08/2023
Satisfaction of charge 076758790001 in full
dot icon07/08/2023
Termination of appointment of Philip Thomas Tucker as a director on 2023-07-28
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon07/06/2023
Registration of charge 076758790002, created on 2023-05-19
dot icon12/05/2023
Appointment of Mr Simon William Harvey Hosken as a director on 2023-03-31
dot icon11/05/2023
Appointment of Mr Philip George Mordecai as a director on 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon27/07/2022
Director's details changed for Mr Philip Thomas Tucker on 2022-06-01
dot icon08/07/2022
Termination of appointment of Jason Alfred Wiltshire as a director on 2022-05-25
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon04/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon01/07/2020
Change of details for Advncr Holding Group Pty Ltd as a person with significant control on 2020-07-01
dot icon01/07/2020
Director's details changed for Simon Smith-Wright on 2020-07-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Registered office address changed from Unit 14, the Westworks, 195 Wood Lane 195 Wood Lane London W12 7FQ England to Unit 14, the Westworks 195 Wood Lane London W12 7FQ on 2018-11-21
dot icon21/11/2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 14, the Westworks, 195 Wood Lane 195 Wood Lane London W12 7FQ on 2018-11-21
dot icon22/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon22/08/2018
Cessation of Jason Alfred Wiltshire as a person with significant control on 2018-04-17
dot icon22/08/2018
Cessation of Philip Thomas Tucker as a person with significant control on 2018-04-17
dot icon22/08/2018
Notification of Advncr Holding Group Pty Ltd as a person with significant control on 2018-04-17
dot icon04/06/2018
Current accounting period extended from 2018-03-28 to 2018-06-30
dot icon14/05/2018
Resolutions
dot icon10/04/2018
Resolutions
dot icon18/01/2018
Appointment of Simon Smith-Wright as a director on 2017-12-08
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon20/07/2017
Notification of Jason Alfred Wiltshire as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Philip Thomas Tucker as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/08/2016
Director's details changed for Mr Jason Alfred Wiltshire on 2016-08-02
dot icon02/08/2016
Director's details changed for Mr Philip Thomas Tucker on 2016-08-02
dot icon15/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2016
Previous accounting period shortened from 2015-03-29 to 2015-03-28
dot icon21/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon27/11/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/08/2015
Registration of charge 076758790001, created on 2015-07-29
dot icon24/03/2015
Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester M3 2JA to Aston House Cornwall Avenue London N3 1LF on 2015-03-24
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon05/06/2014
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England on 2014-06-05
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon02/08/2013
Registered office address changed from Attention Seekers Productions Limited 16 Stratford Place London W1C 1BF England on 2013-08-02
dot icon21/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon14/08/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
21/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.92M
-
0.00
89.40K
-
2022
23
4.14M
-
0.00
414.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith-Wright, Simon
Director
08/12/2017 - Present
3
Mr Philip Thomas Tucker
Director
21/06/2011 - 28/07/2023
15
Mr Jason Alfred Wiltshire
Director
21/06/2011 - 25/05/2022
6
Mordecai, Philip George
Director
31/03/2023 - 08/03/2024
4
Hosken, Simon William Harvey
Director
31/03/2023 - Present
20

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTENTION SEEKERS PRODUCTIONS LIMITED

ATTENTION SEEKERS PRODUCTIONS LIMITED is an(a) Liquidation company incorporated on 21/06/2011 with the registered office located at C/O COWGILLS LIMITED, Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. 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 ATTENTION SEEKERS PRODUCTIONS LIMITED?

toggle

ATTENTION SEEKERS PRODUCTIONS LIMITED is currently Liquidation. It was registered on 21/06/2011 .

Where is ATTENTION SEEKERS PRODUCTIONS LIMITED located?

toggle

ATTENTION SEEKERS PRODUCTIONS LIMITED is registered at C/O COWGILLS LIMITED, Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does ATTENTION SEEKERS PRODUCTIONS LIMITED do?

toggle

ATTENTION SEEKERS 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 ATTENTION SEEKERS PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Liquidators' statement of receipts and payments to 2025-07-24.