LONGVIEW PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Peter Braham as a director on 2025-04-01

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to Blackwell House Guildhall Yard London EC2V 5AE on 2024-01-11

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 63 st. Mary Axe London EC3A 8AA on 2022-01-06

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER LAWRENCE FINDLAY / 05/12/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE FINDLAY / 05/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FINDLAY / 20/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM FITZROY STUDIOS, THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FINDLAY / 18/07/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED ALTERNATIVE INVESTMENT CONFERENCES LTD CERTIFICATE ISSUED ON 24/06/09

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER FINDLAY / 18/07/2008

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM TOP FLOOR FLAT 114 RECTORY ROAD LONDON N16 7SD UNITED KINGDOM

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM FITZROY STUDIOS, THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM FITZROY STUDIOS THE PRINT HOUSE 18 ASHWIN STREET LONDON E8 3DL

View Document

18/07/0818 July 2008 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