FULL SCALE PRODUCTIONS LTD

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2319 March 2023 Termination of appointment of Margaret Zemler as a secretary on 2023-01-01

View Document

19/03/2319 March 2023 Termination of appointment of Paul Miles Temple as a director on 2023-01-01

View Document

19/03/2319 March 2023 Termination of appointment of Derek Paul Landis as a director on 2023-01-01

View Document

19/03/2319 March 2023 Cessation of Paul Miles Temple as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

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

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

View Accounts

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES TEMPLE / 01/01/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MILES TEMPLE / 01/01/2020

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT 310 URBAN ENTERPRISE CENTRE 110 PENNINGTON STREET WAPPING LONDON E1W 2BB ENGLAND

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET ZEMLER

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 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