BEHIND THE SCENE GROUP LTD

Company Documents

DateDescription
07/01/257 January 2025 Change of details for Mr Luke Paul Charlesworth as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 90 Felsham Road London SW15 1DQ on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Luke Paul Charlesworth on 2025-01-07

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-02-05 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Cessation of Arash Jasseb as a person with significant control on 2023-01-23

View Document

01/02/231 February 2023 Termination of appointment of Arash Jasseb as a director on 2023-01-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

22/06/2122 June 2021 Director's details changed for Mr Luke Paul Charlesworth on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Luke Paul Charlesworth as a person with significant control on 2021-06-22

View Document

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/2121 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

25/02/2025 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

25/11/1925 November 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

29/08/1929 August 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

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

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 90 FELSHAM ROAD LONDON SW15 1DQ ENGLAND

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH JASSEB / 02/03/2018

View Document

30/01/1830 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ARASH JASSEB

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR ARASH JASSEB / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARASH JASSEB / 05/12/2017

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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