LOCKDOWN PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
14/06/2514 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Compulsory strike-off action has been discontinued |
04/10/244 October 2024 | Compulsory strike-off action has been discontinued |
03/10/243 October 2024 | Accounts for a dormant company made up to 2023-10-31 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-10 with no updates |
06/08/216 August 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
11/04/1911 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLIE MITCHELL |
11/04/1911 April 2019 | CESSATION OF KAREN DANIEL AS A PSC |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 54 EASTBURY ROAD ROMFORD RM7 9AL ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
15/08/1615 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 56 DORRIEN WALK 56 DORRIEN WALK SW16 1AR LONDON SW16 1AR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
26/06/1526 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 1 CROYDON HOUSE PEAL ROAD CROYDON SURREY CRO 3EX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
26/09/1426 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
05/09/125 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
24/10/1124 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/10/1015 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
06/10/096 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MITCHELL / 05/10/2009 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES MITCHELL / 05/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HENRY / 05/10/2009 |
13/05/0913 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
08/12/088 December 2008 | 31/10/07 TOTAL EXEMPTION FULL |
16/10/0816 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 40 KENDALE ROAD BROMLEY BR1 4NH |
30/10/0730 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | SECRETARY RESIGNED |
06/07/076 July 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
01/12/061 December 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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