- Company Overview for THE LOOK POST PRODUCTION LIMITED (05831632)
- Filing history for THE LOOK POST PRODUCTION LIMITED (05831632)
- People for THE LOOK POST PRODUCTION LIMITED (05831632)
- Charges for THE LOOK POST PRODUCTION LIMITED (05831632)
- More for THE LOOK POST PRODUCTION LIMITED (05831632)
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) |
---|---|---|---|
20 Jan 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 January 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | TM02 | Termination of appointment of St James Corporate Management Ltd as a secretary on 30 May 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA United Kingdom to 29-35 Rathbone Street London W1T 1NJ on 24 July 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from Parker Randall 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 15 June 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Thomas Urbye on 30 May 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
11 Jun 2010 | CH04 | Secretary's details changed for St James Corporate Management Ltd on 30 May 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Sep 2009 | 288c | Director's change of particulars / thomas urbye / 10/09/2009 | |
04 Sep 2009 | 363a | Return made up to 30/05/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Nov 2008 | 363a | Return made up to 30/05/08; full list of members | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |