I AM LOUD PRODUCTIONS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

03/04/253 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/07/2326 July 2023 Current accounting period extended from 2023-07-31 to 2024-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/07/235 July 2023 Change of details for Mr Mark David John Gallie as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Mark David John Gallie on 2023-07-05

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/10/2020 October 2020 CESSATION OF PER JONSSON AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR PER JONSSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JOHN GALLIE / 14/05/2020

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID JOHN GALLIE

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MARK DAVID JOHN GALLIE

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 97/2 INVERLEITH ROW EDINBURGH EH3 5LX UNITED KINGDOM

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/184 July 2018 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