- Company Overview for LEATHERBACK PRODUCTIONS LIMITED (05388155)
- Filing history for LEATHERBACK PRODUCTIONS LIMITED (05388155)
- People for LEATHERBACK PRODUCTIONS LIMITED (05388155)
- More for LEATHERBACK PRODUCTIONS LIMITED (05388155)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 25 August 2021 | |
25 Aug 2021 | PSC04 | Change of details for Mr Edward Turle as a person with significant control on 25 August 2021 | |
25 Aug 2021 | PSC04 | Change of details for Ms Serena Turle as a person with significant control on 25 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
16 Apr 2018 | CH01 | Director's details changed for Tamsin Roseveare on 13 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Christopher Hussey on 13 April 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr Edward Turle on 29 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Edward Turle on 22 May 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | CH01 | Director's details changed for Edward Turle on 28 July 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |