Advanced company searchLink opens in new window

LITTLE AND LARGE PRODUCTIONS LTD

Company number 10500111

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)
07 Feb 2025 AD01 Registered office address changed from 3 Fairfax Avenue Basildon SS13 1AY England to 43 Court Avenue Romford RM3 0XS on 7 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Karl Betts on 22 June 2022
07 Feb 2025 PSC07 Cessation of Ben John Heywood as a person with significant control on 10 July 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
27 Dec 2021 AD01 Registered office address changed from 13 Kent View Road Basildon SS16 4LA United Kingdom to 3 Fairfax Avenue Basildon SS13 1AY on 27 December 2021
27 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
15 Sep 2021 PSC01 Notification of Karl Betts as a person with significant control on 15 September 2021
15 Sep 2021 PSC01 Notification of Ben John Heywood as a person with significant control on 13 September 2021
15 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 15 September 2021
04 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
09 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 AP01 Appointment of Mr Karl Betts as a director on 6 April 2020
06 Apr 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
06 Apr 2020 TM01 Termination of appointment of Jamie Oliver Palmer as a director on 1 April 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2020 AA Micro company accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2019 CH01 Director's details changed for Mr Jamie Oliver Palmer on 28 May 2019
28 May 2019 CH01 Director's details changed for Mr Ben Heywood on 28 May 2019
28 May 2019 TM01 Termination of appointment of Steven William Bearpark as a director on 28 May 2019