FROM THE 3RD STORY PRODUCTIONS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-06-20

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/06/2420 June 2024 Annual accounts for year ending 20 Jun 2024

View Accounts

29/02/2429 February 2024 Change of details for Mr Lawrence Carl Mallinson as a person with significant control on 2024-01-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2023-06-20

View Document

20/06/2320 June 2023 Annual accounts for year ending 20 Jun 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

20/06/2220 June 2022 Annual accounts for year ending 20 Jun 2022

View Accounts

15/01/2215 January 2022 Micro company accounts made up to 2021-06-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2021-01-31

View Document

04/07/214 July 2021 Director's details changed for Mr Lawrence Carl Mallinson on 2021-07-04

View Document

02/07/212 July 2021 Change of details for Mr Lawrence Carl Mallinson as a person with significant control on 2017-03-13

View Document

20/06/2120 June 2021 Annual accounts for year ending 20 Jun 2021

View Accounts

04/04/214 April 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/06/20

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARL MALLINSON / 01/01/2021

View Document

20/06/2020 June 2020 Annual accounts for year ending 20 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/06/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

20/06/1920 June 2019 Annual accounts for year ending 20 Jun 2019

View Accounts

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARL MALLINSON / 12/06/2019

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/06/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

20/06/1820 June 2018 Annual accounts for year ending 20 Jun 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/06/17

View Document

15/09/1715 September 2017 CESSATION OF SARANNE BENSUSAN AS A PSC

View Document

20/06/1720 June 2017 Annual accounts for year ending 20 Jun 2017

View Accounts

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARANNE BENSUSAN

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 20 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts for year ending 20 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 20 June 2015

View Document

20/06/1520 June 2015 Annual accounts for year ending 20 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 20 June 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

20/06/1420 June 2014 Annual accounts for year ending 20 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 20 June 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 30/06/2013 TO 20/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts for year ending 20 Jun 2013

View Accounts

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARANNE MALLINSON / 23/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARANNE BENSUSAN / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARANNE BENSUSAN / 21/01/2013

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR LAWRENCE CARL MALLINSON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MALLINSON

View Document

21/06/1221 June 2012 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