CHUDOR HOUSE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CHUDOR HOUSE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06585158

Incorporation date

06/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon13/03/2026
Registered office address changed from 4D Elms Road London SW4 9EU United Kingdom to 124 Finchley Road London NW3 5JS on 2026-03-13
dot icon13/03/2026
Change of details for Odirichuku Ikechuku Iwuji as a person with significant control on 2026-03-13
dot icon13/03/2026
Director's details changed for Mrs Chigozirije Mavis Iwuji on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Odirichuku Ikechuku Iwuji on 2026-03-13
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-06 with updates
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-12
dot icon20/01/2024
Resolutions
dot icon02/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-12
dot icon27/12/2023
Change of details for Mr Odirichuku Ikechuku Iwuji as a person with significant control on 2023-12-12
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon06/05/2021
Director's details changed for Mr Chukwudi Iwuji on 2021-05-05
dot icon06/05/2021
Termination of appointment of Chigozirije Mavis Iwuji as a secretary on 2021-05-06
dot icon16/03/2021
Appointment of Mr Chukwudi Iwuji as a director on 2021-03-16
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Change of details for Mr Odirichuku Ikechuku Iwuji as a person with significant control on 2020-12-11
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon01/10/2019
Sub-division of shares on 2019-09-18
dot icon30/09/2019
Resolutions
dot icon19/08/2019
Change of details for Mr Odirichuku Ikechuku Iwuji as a person with significant control on 2019-08-08
dot icon19/08/2019
Cessation of Chigozirije Mavis Iwuji as a person with significant control on 2019-08-08
dot icon03/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-06 with updates
dot icon26/03/2018
Change of details for Mrs Chigozirije Mavis Iwuji as a person with significant control on 2017-12-05
dot icon26/03/2018
Director's details changed for Mrs Chigozirije Mavis Iwuji on 2017-12-05
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/07/2016
Secretary's details changed for Mrs Chigozirije Mavis Iwuji on 2016-07-28
dot icon28/07/2016
Director's details changed for Mrs Chigozirije Mavis Iwuji on 2016-07-28
dot icon28/07/2016
Director's details changed for Mrs Chigozirije Mavis Iwuji on 2016-07-28
dot icon20/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 41 Beaulieu Avenue London SE26 6PN to 4D Elms Road London SW4 9EU on 2016-05-16
dot icon16/05/2016
Appointment of Mr Odirichuku Ikechuku Iwuji as a director on 2016-05-03
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon10/05/2016
Resolutions
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon26/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon06/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon06/06/2010
Director's details changed for Mrs Chigozirije Mavis Iwuji on 2010-05-01
dot icon24/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/06/2009
Return made up to 06/05/09; full list of members
dot icon13/06/2008
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon09/05/2008
Appointment terminated secretary deborah searle
dot icon06/05/2008
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
31/03/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.40K
-
0.00
-
-
2022
3
6.56K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iwuji, Odirichuku Ikechuku
Director
03/05/2016 - Present
1
Iwuji, Chigozirije Mavis
Director
06/05/2008 - Present
1
Searle, Deborah
Secretary
06/05/2008 - 06/05/2008
25
Iwuji, Chukwudi
Director
16/03/2021 - Present
-
Iwuji, Chigozirije Mavis
Secretary
06/05/2008 - 06/05/2021
-

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 CHUDOR HOUSE PRODUCTIONS LIMITED

CHUDOR HOUSE PRODUCTIONS LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at 124 Finchley Road, London NW3 5JS. There are currently 3 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 CHUDOR HOUSE PRODUCTIONS LIMITED?

toggle

CHUDOR HOUSE PRODUCTIONS LIMITED is currently Active. It was registered on 06/05/2008 .

Where is CHUDOR HOUSE PRODUCTIONS LIMITED located?

toggle

CHUDOR HOUSE PRODUCTIONS LIMITED is registered at 124 Finchley Road, London NW3 5JS.

What does CHUDOR HOUSE PRODUCTIONS LIMITED do?

toggle

CHUDOR HOUSE PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CHUDOR HOUSE PRODUCTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.