LBP OUTLANDER SERIES 2 LTD

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

29/12/2329 December 2023 Declaration of solvency

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

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

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

13/04/2313 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

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 Left Bank Pictures (Television) Limited as a person with significant control 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

20/01/2320 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-03-31

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 28/03/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

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

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEFT BANK PICTURES (TELEVISION) LIMITED

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF SONY PICTURES TELEVISION PRODUCTION UK LIMITED AS A PSC

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

05/09/165 September 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED GRACE ANNE WILSON

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