BACK ROW PRODUCTIONS UK LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 STRUCK OFF AND DISSOLVED

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 29 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts for year ending 29 Dec 2014

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
27 MORTIMER STREET
LONDON
W17 3BL

View Document

14/05/1414 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCQUINN

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MCQUINN

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

25/06/1225 June 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GARY MCQUINN / 15/12/2008

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARY MCQUINN / 15/12/2008

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH KOOPS / 01/10/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/07/0728 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: CLUNY MEWS, LONDON, SW5 9EG

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: GOLDEN SQUARE, LONDON, W1F 9JT

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: MORTIMER STREET, LONDON, W1N 8BL

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 ALTER ARTICLES 04/08/00

View Document

06/12/006 December 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: /16 GREAT PORTLAND STREET, LONDON, W1N 6BL

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/10/996 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/08/9919 August 1999 � NC 1000/1000000 09/06/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NC INC ALREADY ADJUSTED 09/06/99

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9915 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 18/04/97; CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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