LBP ORIGIN LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

13/04/2313 April 2023 Director's details changed for Mr Andrew Harries on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Lbp-Tv 2 Ltd as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Secretary's details changed for Mr Charlie Goldberg on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Ms Grace Anne Wilson on 2023-04-01

View Document

12/04/2312 April 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2023-04-12

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-03-31

View Document

15/12/2115 December 2021 Director's details changed for Ms Grace Anne Wilson on 2021-12-14

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR CHARLIE GOLDBERG

View Document

10/10/1710 October 2017 CESSATION OF SONY PICTURES TELEVISION PRODUCTION UK LIMITED AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBP BOOK OF STRANGE NEW THINGS LTD

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY GRACE WILSON

View Document

18/09/1718 September 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

15/09/1715 September 2017 CESSATION OF CARGIL MANAGEMENT SERVICES LIMITED AS A PSC

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

15/09/1715 September 2017 SECRETARY APPOINTED GRACE WILSON

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED GRACE ANNE WILSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED SUZANNE MACKIE

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONY PICTURES TELEVISION PRODUCTION UK LIMITED

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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