3C PARTNERS PRODUCTIONS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Change of details for Mr Ian Keith Holder as a person with significant control on 2022-07-30

View Document

01/08/231 August 2023 Change of details for Mr Ian Keith Holder as a person with significant control on 2022-07-30

View Document

01/08/231 August 2023 Change of details for Mr Ian Keith Holder as a person with significant control on 2022-07-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Ian Keith Holder on 2022-09-30

View Document

31/07/2331 July 2023 Change of details for Mr Ian Keith Holder as a person with significant control on 2022-07-30

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/232 February 2023 Registered office address changed from 206 Stamford Hill London N16 6RA England to 8 Green Pond Close Green Pond Close London E17 6EE on 2023-02-02

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

17/01/2117 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED DR BASEL ASMAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/09/1710 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

09/09/129 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/12/1126 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/12/1024 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY NEIL PETERS

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 SECRETARY APPOINTED DR BASEL NASHAT ASMAR

View Document

06/01/106 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH HOLDER / 23/12/2009

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/092 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED WORLD HEALING NETWORK LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 39A GREAT PERCY STREET LONDON WC1X 9RD

View Document

21/01/0521 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED FORTRESS FILM PRODUCTIONS LIMITE D CERTIFICATE ISSUED ON 24/07/02

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: FLAT 4 55 LEXHAM GARDENS LONDON W8 5JS

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED FORTRESS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 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