Advanced company searchLink opens in new window

LOST TRIBE PRODUCTIONS LIMITED

Company number 05436800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
15 Feb 2013 600 Appointment of a voluntary liquidator
14 Feb 2013 4.20 Statement of affairs with form 4.19
06 Feb 2013 AD01 Registered office address changed from Riverside Studios Crisp Road Hammersmith London W6 9RL on 6 February 2013
06 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 July 2012
  • GBP 245
01 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 245
08 Nov 2011 TM02 Termination of appointment of Johnny Kevorkian as a secretary
02 Nov 2011 TM01 Termination of appointment of Johnny Kevorkian as a director
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 12 September 2011
  • GBP 137
30 Sep 2011 AP03 Appointment of Mr Hovnan Hampartsoumian as a secretary
07 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Neil Charles Murphy on 25 April 2011
11 May 2011 TM01 Termination of appointment of Neil Charles Murphy as a director
18 Mar 2011 AP01 Appointment of Alex James Mcpherson as a director
18 Mar 2011 AP01 Appointment of Hugh Spurling as a director
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 November 2010
  • GBP 137
10 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from the Barley Mow Centre Barley Mow Passage Chiswick London W4 4PH on 10 May 2010
26 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009