LIP SYNC PRODUCTIONS LLP

Company Documents

DateDescription
08/11/248 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-10-13

View Document

13/10/2313 October 2023 Determination

View Document

17/08/2317 August 2023 Satisfaction of charge OC3238310002 in full

View Document

17/08/2317 August 2023 Satisfaction of charge OC3238310004 in full

View Document

17/08/2317 August 2023 Satisfaction of charge OC3238310003 in full

View Document

19/06/2319 June 2023 Termination of appointment of Christopher Andrew Guise as a member on 2023-06-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 ANNUAL RETURN MADE UP TO 08/11/14

View Document

22/04/1422 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NORMAN MERRY / 01/01/2014

View Document

22/04/1422 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW GUISE / 01/10/2012

View Document

22/04/1422 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / NORMAN MERRY / 01/12/2009

View Document

22/04/1422 April 2014 ANNUAL RETURN MADE UP TO 08/11/13

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN DIAMOND

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 ANNUAL RETURN MADE UP TO 08/11/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 08/11/11

View Document

23/12/1123 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NORMAN MERRY / 08/11/2011

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 08/11/10

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 4TH FLOOR 123 WARDOUR STREET LONDON W1F 0UW

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 LLP ANNUAL RETURN ACCEPTED ON 06/12/09

View Document

16/10/0916 October 2009 LLP ANNUAL RETURN ACCEPTED ON 06/12/07

View Document

16/10/0916 October 2009 LLP ANNUAL RETURN ACCEPTED ON 06/12/08

View Document

06/04/096 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07

View Document

08/11/068 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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