LINK PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM LILIAN BAYLIS OLD SCHOOL LOLLARD STREET LONDON SE11 6PY

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR RODERICK SHEARS

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/04/1519 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/04/1328 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/03/1211 March 2012 SAIL ADDRESS CHANGED FROM: 91 BRICK LANE LONDON E1 6QL ENGLAND

View Document

11/03/1211 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/11/1120 November 2011 REGISTERED OFFICE CHANGED ON 20/11/2011 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON

View Document

20/11/1120 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/05/1013 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD TRUSTY / 10/01/2010

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MATTHEW SHEARS / 10/01/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 3 THE DELL INGRESS PARK GREENHITHE KENT DA9 9XG

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 14 THE DRIVE BUCKHURST HILL ESSEX IG9 5RB

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information