LOOKING FORWARD PRODUCTIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/04/2321 April 2023 Register(s) moved to registered office address Agmerhurst House Kitchenham Road Ashburnham Battle East Sussex TN33 9NB

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MARTIN / 05/04/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 05/04/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BICKERSTETH / 05/04/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 16/04/2019

View Document

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: SUITE 4 THE OAST FORGE HILL BETHERSDEN ASHFORD KENT TN26 3AF ENGLAND

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM SUITE 4 THE OAST, THORNE BUSINESS PARK FORGE HILL BETHERSDEN ASHFORD KENT TN26 3AF ENGLAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BICKERSTETH / 05/04/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/02/1812 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MARTIN / 01/06/2015

View Document

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SAIL ADDRESS CHANGED FROM: C/O JACOB CAVENAGH & SKEET 5 ROBIN HOOD LANE SUTTON SURREY SM6 9PP ENGLAND

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM SUITE 4 THE OAST, THORNE BUSINESS PARK FORGE HILL BETHERSDEN ASHFORD KENT TN26 3AF ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY APPOINTED MRS RACHEL LOUISE BICKERSTETH

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BICKERSTETH / 01/01/2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MARTIN

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 01/01/2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD MARTIN

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 09/04/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS RACHEL LOUISE BICKERSTETH

View Document

27/03/1327 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 21/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MARTIN / 21/03/2010

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

15/05/0315 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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