LBP STRIKE BACK 7 LTD

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

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Declaration of solvency

View Document

29/12/2329 December 2023 Resolutions

View Document

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

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

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

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

04/08/234 August 2023 Satisfaction of charge 1 in full

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 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 Secretary's details changed for Mr Charlie Goldberg 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

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

01/02/221 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 2021-09-06 with no updates

View Document

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 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRACE ANNE WILSON / 11/04/2013

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

10/09/1210 September 2012 Annual return made up to 6 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

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

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

31/01/1231 January 2012 CURRSHO FROM 30/09/2012 TO 30/06/2012

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED GRACE ANNE WILSON

View Document

06/09/116 September 2011 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