LOOP PRODUCTIONS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LOUISE CORBEN GRIFFIN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GRIFFIN / 01/03/2018

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GRIFFIN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 2 CLOVELLY LODGE 2 POPE'S GROVE TWICKENHAM TW2 5TA

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN GRIFFIN / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRIFFIN / 03/05/2017

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 60 UPPER GROTTO ROAD TWICKENHAM MIDDLESEX TW1 4NF

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFIN / 09/09/2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN GRIFFIN / 09/09/2014

View Document

07/04/147 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFIN / 28/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 90 ROTHES ROAD DORKING SURREY RH4 1LB UNITED KINGDOM

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN GRIFFIN / 28/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFIN / 01/11/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN GRIFFIN / 01/11/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 18 THE GREEN OCKLEY DORKING SURREY RH5 5TR ENGLAND

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN / 31/03/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN / 31/03/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFIN / 01/06/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 51 PALGRAVE HOUSE FLEET ROAD LONDON NW3 2QJ

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE CORBEN / 08/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFIN / 08/03/2010

View Document

22/04/0922 April 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED PAUL GRIFFIN

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED SOPHIE LOUISE CORBEN

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM FEDERATION HOUSE 36/38 ROCKINGHAM RD KETTERING NORTHANTS NN16 8JS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

26/02/0926 February 2009 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