LANSDOWNE FILM DEVELOPMENT LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

20/07/2120 July 2021 Appointment of Mr Robert James Skinner as a director on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Matthew George Setchell as a director on 2021-07-20

View Document

10/07/2110 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

03/04/203 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 STATEMENT BY DIRECTORS

View Document

09/01/199 January 2019 REDUCE ISSUED CAPITAL 21/12/2018

View Document

09/01/199 January 2019 SOLVENCY STATEMENT DATED 21/12/18

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 2.0

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TM TRADING LIMITED

View Document

10/05/1810 May 2018 CESSATION OF OCTOPUS INVESTMENTS NOMINEES LIMITED AS A PSC

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 15/12/2014

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 108 LANSDOWNE ROAD LONDON W11 2LS

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/03/168 March 2016 DIRECTOR APPOINTED EDWARD FELLOWS

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABY THOMPSON

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

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

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

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

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED ALEXANDER JAMES SPRING

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 99993.0

View Document

24/01/1124 January 2011 SUB-DIVISION 15/12/10

View Document

24/01/1124 January 2011 ARTICLE 21 DISAPPLIED 15/12/2010

View Document

10/06/1010 June 2010 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