LBP STRIKE BACK 6 LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2025-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
14/05/2414 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
17/01/2417 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
13/04/2313 April 2023 | Secretary's details changed for Mr Charlie Goldberg on 2023-04-01 |
13/04/2313 April 2023 | Director's details changed for Ms Grace Anne Wilson on 2023-04-01 |
13/04/2313 April 2023 | Director's details changed for Mr Andrew Harries on 2023-04-01 |
13/04/2313 April 2023 | Change of details for Left Bank Pictures (Television) Limited as a person with significant control on 2023-04-01 |
12/04/2312 April 2023 | Termination of appointment of Cargil Management Services Limited as a secretary on 2023-04-01 |
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 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Director's details changed for Ms Grace Anne Wilson on 2021-12-14 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
25/06/2125 June 2021 | Accounts for a dormant company made up to 2021-03-31 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
01/10/141 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
22/10/1322 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
07/03/137 March 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
05/10/125 October 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
04/09/124 September 2012 | PREVEXT FROM 31/03/2012 TO 30/06/2012 |
29/08/1229 August 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
28/02/1228 February 2012 | CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED |
23/02/1223 February 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ UNITED KINGDOM |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM |
08/11/118 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
10/03/1110 March 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
07/03/117 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/113 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/107 October 2010 | CURRSHO FROM 30/09/2011 TO 30/06/2011 |
05/10/105 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/10/105 October 2010 | COMPANY NAME CHANGED LEFT BANK PICTURES TELEVISION (STRIKE BACK 2) LIMITED CERTIFICATE ISSUED ON 05/10/10 |
05/10/105 October 2010 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANNE KEITH |
04/10/104 October 2010 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
04/10/104 October 2010 | DIRECTOR APPOINTED MS MARIGO FIONA KEHOE |
04/10/104 October 2010 | DIRECTOR APPOINTED MR ANDREW HARRIES |
04/10/104 October 2010 | SECRETARY APPOINTED MS MARIGO FIONA KEHOE |
01/10/101 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/10/101 October 2010 | COMPANY NAME CHANGED LEFT BANK PICTURES (STRIKE BACK 2) LIMITED CERTIFICATE ISSUED ON 01/10/10 |
30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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