LOOP STREAMING AND PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

04/07/244 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

09/03/249 March 2024 Accounts for a small company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

16/11/2316 November 2023 Director's details changed for Mrs Catherine Louise Godding on 2023-10-18

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA OLDFIELD / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERRANCE OLDFIELD / 22/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL TERRANCE OLDFIELD / 22/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOANNE OLDFIELD / 22/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERRANCE OLDFIELD / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOANNE OLDFIELD / 22/02/2019

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 COMPANY NAME CHANGED NIGEL OLDFIELD SPORTS PROMOTIONS LIMITED CERTIFICATE ISSUED ON 03/08/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 4 KINGSTON DRIVE NAILSEA BRISTOL NORTH SOMERSET BS48 4RB UNITED KINGDOM

View Document

03/08/173 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 SUB-DIVISION 31/05/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CHANGE PERSON AS SECRETARY

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA OLDFIELD / 31/05/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 4 KINGSTON DRIVE NAILSEA NORTH SOMERSET BS48 4RB

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOANNE OLDFIELD / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOANNE OLDFIELD / 31/05/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOANNE OLDFIELD / 01/01/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/1030 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS LINDA JOANNE OLDFIELD

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/12/076 December 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 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