LUCKY BREAK PRODUCTIONS LIMITED

Company Documents

DateDescription
01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY THOMPSON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR BEN BEN LATHAM-JONES

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 13/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH CATTANEO / 14/05/2012

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
97-99 DEAN STREET
SOHO LONDON
W1D 3TE

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1S 1HP

View Document

05/08/035 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM:
14 HANOVER SQUARE
LONDON
W1R 0BE

View Document

27/07/0127 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 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