LBP OUTLANDER 4 LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/12/2329 December 2023 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG England to 100 st. James Road Northampton NN5 5LF on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of a voluntary liquidator

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Declaration of solvency

View Document

13/09/2313 September 2023 Appointment of Mr Darren Nigel Hopgood as a director on 2023-09-11

View Document

13/09/2313 September 2023 Termination of appointment of Charlie Goldberg as a secretary on 2023-09-11

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Harries as a director on 2023-09-11

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/04/2313 April 2023 Change of details for Left Bank Pictures (Television) Limited as a person with significant control on 2023-04-01

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 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 Termination of appointment of Cargil Management Services Limited as a secretary on 2023-04-01

View Document

12/04/2312 April 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH 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

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 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

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARIGO KEHOE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIGO KEHOE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEFT BANK PICTURES (TELEVISION) LIMITED

View Document

18/12/1718 December 2017 CESSATION OF SONY PICTURES TELEVISION PRODUCTION UK LIMITED AS A PSC

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR CHARLIE GOLDBERG

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/05/172 May 2017 COMPANY NAME CHANGED LBP OUTLANDER LIMITED
CERTIFICATE ISSUED ON 02/05/17

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED GRACE ANNE WILSON

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

09/05/139 May 2013 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