LBP STRIKE BACK 8 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 Declaration of solvency

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 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

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

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

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

View Document

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

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 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

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

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

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 2021-09-26 with no updates

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

20/02/1920 February 2019 COMPANY NAME CHANGED LEFT BANK PICTURES TELEVISION (STRIKE BACK 4) LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

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

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

02/11/162 November 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/05/169 May 2016 APPROVAL OF ACCTS FOR 31/3/2016 25/04/2016

View Document

06/11/156 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Document

23/05/1323 May 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

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

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED GRACE ANNE WILSON

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

26/09/1226 September 2012 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