LOUDSPEAKER PRODUCTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

22/01/2422 January 2024 Registered office address changed from C/O Srlv, Elsley Court 20-22 Great Titchfield Street London W1W 8BE to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-01-22

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Declaration of solvency

View Document

07/12/237 December 2023 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to C/O Srlv, Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2023-12-07

View Document

08/11/238 November 2023 Change of details for Mr Ian Robert Richie as a person with significant control on 2016-04-06

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT RITCHIE / 15/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT RICHIE / 06/04/2016

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT RITCHIE / 31/12/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 2ND FLOOR, TWYMAN HOUSE, 31/39 CAMDEN ROAD, LONDON, NW1 9LF.

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/03/925 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 12 THAYER STREET LONDON W1M 5LD

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/09/8629 September 1986 COMPANY NAME CHANGED MUNDTIME LIMITED CERTIFICATE ISSUED ON 29/09/86

View Document

17/09/8617 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/09/861 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information