LEFT FIELD PRODUCTIONS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

18/05/2218 May 2022 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ASHLEY JAMES / 05/04/2019

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 22 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 57 EARDLEY CRESCENT LONDON SW5 9JT UNITED KINGDOM

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHEELER

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MATTHEW ASHLEY JAMES

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR TREVOR JOHN WHEELER

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information