29TH FLOOR PRODUCTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Registered office address changed from Flat 23 Wool House 74 Back Church Ln London E1 1AB England to Flat 4 Mill Lane Windsor SL4 5JE on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Miss Justyna Gosch as a person with significant control on 2024-10-17

View Document

29/10/2429 October 2024 Director's details changed for Miss Justyna Gosch on 2024-10-17

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Change of details for Miss Justyna Gosch as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from C/O Dcp Accountancy Limited 45 Dol Y Dderwen Bonllwyn Ammanford Carmarthenshire SA18 2GE Wales to Flat 23 Wool House 74 Back Church Ln London E1 1AB on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Miss Justyna Gosch on 2023-10-18

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Director's details changed for Miss Justyna Gosch on 2022-05-16

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

13/05/2213 May 2022 Registered office address changed from Unit 2B Alston Road Alston Works Barnet EN5 4EL England to C/O Dcp Accountancy Limited 45 Dol Y Dderwen Bonllwyn Ammanford Carmarthenshire SA18 2GE on 2022-05-13

View Document

30/04/2230 April 2022 Registered office address changed from 27 Llwyd Road Ammanford SA18 2EN Wales to Unit 2B Alston Road Alston Works Barnet EN5 4EL on 2022-04-30

View Document

29/04/2229 April 2022 Termination of appointment of Nicholas Philip Francis as a director on 2022-04-29

View Document

29/04/2229 April 2022 Cessation of Nicholas Philip Francis as a person with significant control on 2022-04-29

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MISS JUSTYNA GOSCH / 29/01/2021

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILIP FRANCIS

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 2902 SKY VIEW TOWER 12 HIGH STREET LONDON E15 2GU ENGLAND

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP FRANCIS / 29/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MISS JUSTYNA GOSCH / 29/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTYNA GOSCH / 29/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PHILIP FRANCIS / 29/01/2021

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR NICHOLAS PHILIP FRANCIS

View Document

13/10/2013 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company