LBP STRIKE BACK 6 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

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

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

29/08/1229 August 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/02/1228 February 2012 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ UNITED KINGDOM

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

08/11/118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/03/117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 COMPANY NAME CHANGED LEFT BANK PICTURES TELEVISION (STRIKE BACK 2) LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

05/10/105 October 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANNE KEITH

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

04/10/104 October 2010 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 COMPANY NAME CHANGED LEFT BANK PICTURES (STRIKE BACK 2) LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

30/09/1030 September 2010 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