Watford
Hertfordshire
WD17 2RQ
Director Name | Mr Doni Vukasovic |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 29 Hazeldean Road Harlesden NW10 8QT |
Website | www.productionelement.com |
---|
Registered Address | 4 Oakleigh Drive Croxley Green Hertfordshire WD3 3EF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £27,096 |
Cash | £95,930 |
Current Liabilities | £72,104 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 July 2017 | Notification of Andrew Nurse as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Andrew Nurse as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Andrew Nurse as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 September 2016 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ to 4 Oakleigh Drive Croxley Green Hertfordshire WD3 3EF on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ to 4 Oakleigh Drive Croxley Green Hertfordshire WD3 3EF on 26 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD172RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD172RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ United Kingdom to 10 Shaftesbury Road Watford Hertfordshire WD17 2RQ on 22 July 2015 (1 page) |
13 May 2015 | Registered office address changed from 37a Gladstone Road Watford Hertfordshire WD17 2QZ to 10 Shaftesbury Road Watford Hertfordshire WD172RQ on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Andrew Nurse on 30 April 2015 (2 pages) |
13 May 2015 | Registered office address changed from 37a Gladstone Road Watford Hertfordshire WD17 2QZ to 10 Shaftesbury Road Watford Hertfordshire WD172RQ on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Andrew Nurse on 30 April 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 August 2014 | Director's details changed for Mr Andrew Nurse on 20 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Andrew Nurse on 20 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Director's details changed for Mr Andrew Nurse on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Andrew Nurse on 23 April 2012 (2 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2011 | Director's details changed for Mr Andrew Nurse on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Andrew Nurse on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 7 Waterloo Place Richmond Surrey TW9 1EB United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 7 Waterloo Place Richmond Surrey TW9 1EB United Kingdom on 10 March 2011 (1 page) |
29 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 February 2010 | Director's details changed for Mr Andrew Nurse on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Andrew Nurse on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 2 Markstone House Lancaster Street London SE1 0RL on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 2 Markstone House Lancaster Street London SE1 0RL on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Andrew Nurse on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 2 Markstone House Lancaster Street London SE1 0RL on 8 February 2010 (1 page) |
27 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / andrew nurse / 08/06/2009 (1 page) |
20 August 2009 | Director's change of particulars / andrew nurse / 08/06/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from flat 2 markstone house lancaster street london SE1 0RL (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from flat 2 markstone house lancaster street london SE1 0RL (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 23 heather mead frimley surrey GU168QA united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 23 heather mead frimley surrey GU168QA united kingdom (1 page) |
13 October 2008 | Appointment terminated director doni vukasovic (1 page) |
13 October 2008 | Appointment terminated director doni vukasovic (1 page) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Incorporation (13 pages) |