AWARD PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

AWARD PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02001900

Incorporation date

19/03/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon05/09/2025
Director's details changed for Mr Bob Van Mook on 2025-07-09
dot icon04/09/2025
Secretary's details changed for Francisca Johanna Van Mook on 2025-07-09
dot icon28/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Appointment of a voluntary liquidator
dot icon17/07/2025
Statement of affairs
dot icon17/07/2025
Registered office address changed from Unit 34 Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom to 11th Floor One Temple Row Birmingham B2 5LG on 2025-07-17
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/12/2021
Registered office address changed from Crown Lane Cressage Shrewsbury SY5 6BT to Unit 34 Atcham Business Park Atcham Shrewsbury SY4 4UG on 2021-12-01
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon20/04/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon24/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon06/11/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Termination of appointment of Kevin Ian Paton-Feaver as a director on 2014-09-30
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Director's details changed for Mr Kevin Ian Paton on 2012-03-06
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Appointment of Mr Kevin Ian Paton as a director
dot icon18/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon18/11/2009
Director's details changed for Bob Van Mook on 2009-11-18
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 12/11/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Return made up to 12/11/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 12/11/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 12/11/03; full list of members
dot icon01/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon24/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 17/11/01; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 30/11/99; full list of members
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon02/11/1999
Accounting reference date shortened from 27/02/99 to 31/12/98
dot icon14/07/1999
Director resigned
dot icon04/02/1999
Return made up to 30/11/98; full list of members
dot icon31/12/1998
Accounts made up to 1998-02-27
dot icon07/09/1998
New director appointed
dot icon11/03/1998
Auditor's resignation
dot icon09/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Registered office changed on 09/03/98 from: tilden cottage grove road hindhead surrey GU26 6QR
dot icon09/03/1998
Accounting reference date shortened from 31/05/98 to 27/02/98
dot icon09/03/1998
Secretary resigned;director resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon08/12/1997
Return made up to 30/11/97; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-05-31
dot icon12/12/1996
Return made up to 30/11/96; change of members
dot icon24/09/1996
Accounts for a small company made up to 1996-05-31
dot icon07/12/1995
Return made up to 30/11/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1995-05-31
dot icon02/12/1994
Return made up to 30/11/94; full list of members
dot icon02/12/1994
Accounts for a small company made up to 1994-05-31
dot icon14/12/1993
Accounts for a small company made up to 1993-05-31
dot icon14/12/1993
Return made up to 30/11/93; no change of members
dot icon11/12/1992
Accounts made up to 1992-05-31
dot icon11/12/1992
Return made up to 30/11/92; full list of members
dot icon11/12/1992
Director's particulars changed
dot icon11/12/1992
Secretary's particulars changed
dot icon24/01/1992
Secretary's particulars changed
dot icon24/01/1992
Director's particulars changed
dot icon02/01/1992
Accounts made up to 1991-05-31
dot icon02/01/1992
Return made up to 30/11/91; full list of members
dot icon24/09/1991
Director resigned
dot icon05/09/1991
Registered office changed on 05/09/91 from: crossways road grayshott hindhead surrey GU26 6HF
dot icon02/01/1991
Accounts made up to 1990-05-31
dot icon02/01/1991
Return made up to 30/11/90; full list of members
dot icon19/12/1990
Director's particulars changed
dot icon30/07/1990
Director's particulars changed
dot icon22/01/1990
Director's particulars changed
dot icon22/01/1990
Accounts made up to 1989-05-31
dot icon22/01/1990
Return made up to 28/11/89; full list of members
dot icon23/11/1988
Accounts made up to 1988-05-31
dot icon23/11/1988
Return made up to 30/09/88; full list of members
dot icon18/11/1987
Accounts made up to 1987-05-31
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Return made up to 21/09/87; full list of members
dot icon02/06/1987
Accounting reference date shortened from 31/03 to 31/05
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
12/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
87.79K
-
0.00
196.00
-
2022
10
150.05K
-
0.00
70.38K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Mook, Francisca Johanna
Secretary
27/02/1998 - Present
3
Van Mook, Bob
Director
27/02/1998 - Present
9

Persons with Significant Control

1
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 AWARD PRODUCTIONS LIMITED

AWARD PRODUCTIONS LIMITED is an(a) Liquidation company incorporated on 19/03/1986 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. 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 AWARD PRODUCTIONS LIMITED?

toggle

AWARD PRODUCTIONS LIMITED is currently Liquidation. It was registered on 19/03/1986 .

Where is AWARD PRODUCTIONS LIMITED located?

toggle

AWARD PRODUCTIONS LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does AWARD PRODUCTIONS LIMITED do?

toggle

AWARD PRODUCTIONS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AWARD PRODUCTIONS LIMITED?

toggle

The latest filing was on 05/09/2025: Director's details changed for Mr Bob Van Mook on 2025-07-09.