LITMUS PRODUCTIONS LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 APPLICATION FOR STRIKING-OFF

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/05/1714 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/12/118 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN GOODMAN / 12/12/2010

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/12/1019 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/12/1019 December 2010 REGISTERED OFFICE CHANGED ON 19/12/2010 FROM 40 FITZJOHN AVENUE BARNET HERTFORDSHIRE EN5 2HW UNITED KINGDOM

View Document

19/12/1019 December 2010 REGISTERED OFFICE CHANGED ON 19/12/2010 FROM 4 THE DRIVE HIGH BARNET HERTFORDSHIRE EN5 4JQ

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN GOODMAN / 01/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GOODMAN / 01/01/2009

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODMAN / 01/11/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 14-16 GREAT PORTLAND STREET LONDON W1N 6BL

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/07/9829 July 1998 COMPANY NAME CHANGED THIS GUY'S FILMS LIMITED CERTIFICATE ISSUED ON 30/07/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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