LBP OUTLANDER SERIES 3 LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Ms Grace Anne Wilson on 2023-04-01

View Document

13/04/2313 April 2023 Change of details for Left Bank Pictures (Television) Limited as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Secretary's details changed for Mr Charlie Goldberg on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Mr Andrew Harries on 2023-04-01

View Document

12/04/2312 April 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 2023-04-12

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-03-31

View Document

15/12/2115 December 2021 Director's details changed for Ms Grace Anne Wilson on 2021-12-14

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRIES / 28/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 27/01/2020

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE GOLDBERG / 28/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRIES / 01/03/2018

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE ANNE WILSON / 28/03/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARIGO KEHOE

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIGO KEHOE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 CESSATION OF SONY PICTURES TELEVISION PRODUCTION UK LIMITED AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEFT BANK PICTURES (TELEVISION) LIMITED

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR CHARLIE GOLDBERG

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MS MARIGO FIONA KEHOE

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ANDREW HARRIES

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED GRACE ANNE WILSON

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEITH

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MS MARIGO FIONA KEHOE

View Document

13/03/1613 March 2016 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