LIFE OF PRODUCTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-04-23 with no updates |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-04-23 with no updates |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
| 24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-04-23 with no updates |
| 22/07/2122 July 2021 | Compulsory strike-off action has been suspended |
| 22/07/2122 July 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 16/07/1916 July 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/07/1712 July 2017 | DISS40 (DISS40(SOAD)) |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RILEY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 16A LONDON ROAD BROMLEY BR1 3QR ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 23 FARMLAND WALK CHISLEHURST KENT BR7 6JH |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/07/156 July 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
| 18/09/1418 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARY HELEN RILEY / 15/04/2014 |
| 18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 84 ROSS WAY ELTHAM LONDON SE9 6RL |
| 18/09/1418 September 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RILEY / 15/04/2014 |
| 19/08/1419 August 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/10/1326 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/07/134 July 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 26/06/1226 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 08/08/118 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 25/07/1125 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RILEY / 31/01/2010 |
| 22/09/1022 September 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 01/09/101 September 2010 | Compulsory strike-off action has been discontinued |
| 01/09/101 September 2010 | DISS40 (DISS40(SOAD)) |
| 31/08/1031 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 17/08/1017 August 2010 | First Gazette notice for compulsory strike-off |
| 17/08/1017 August 2010 | FIRST GAZETTE |
| 10/08/0910 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 22/07/0922 July 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RILEY / 27/08/2008 |
| 19/01/0919 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARY RILEY / 27/08/2008 |
| 01/10/081 October 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 01/10/081 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 44 GLENLYON ROAD LONDON SE9 1AJ |
| 11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 5 BROMLEY ROAD CATFORD LONDON SE6 2TS |
| 11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
| 11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
| 25/04/0725 April 2007 | SECRETARY RESIGNED |
| 25/04/0725 April 2007 | DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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