Advanced company searchLink opens in new window

LEFT BANK PICTURES LTD.

Company number 05984539

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)
11 May 2018 SH08 Change of share class name or designation
04 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 28/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 TM02 Termination of appointment of Marigo Fiona Kehoe as a secretary on 28 March 2018
03 May 2018 TM01 Termination of appointment of Marigo Fiona Kehoe as a director on 28 March 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2018 AA Accounts for a small company made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
03 Oct 2017 AP03 Appointment of Mr Charlie Goldberg as a secretary on 1 September 2017
02 May 2017 AP01 Appointment of Mr Corii David Berg as a director on 7 April 2017
02 May 2017 TM01 Termination of appointment of Andrea Lynn Wong as a director on 7 April 2017
23 Dec 2016 AA Full accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
12 Jul 2016 AP01 Appointment of Suzanne Mackie as a director on 29 June 2016
12 Jul 2016 AP01 Appointment of Mr Richard John Parsons as a director on 22 January 2016
12 Jul 2016 TM01 Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016
19 May 2016 CH01 Director's details changed for Mr Mark Roy Forrester on 1 September 2015
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
30 Jul 2015 AA Full accounts made up to 31 March 2015
01 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
05 Aug 2014 AP01 Appointment of Mr Mark Roy Forrester as a director on 4 August 2014
05 Aug 2014 TM01 Termination of appointment of Melanie Victoria Newlands as a director on 4 August 2014
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
11 Oct 2013 AA Group of companies' accounts made up to 31 March 2013