- Company Overview for OLIVER TWIST PRODUCTIONS LLP (OC307261)
- Filing history for OLIVER TWIST PRODUCTIONS LLP (OC307261)
- People for OLIVER TWIST PRODUCTIONS LLP (OC307261)
- Charges for OLIVER TWIST PRODUCTIONS LLP (OC307261)
- More for OLIVER TWIST PRODUCTIONS LLP (OC307261)
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) |
---|---|---|---|
30 Nov 2020 | LLCH01 | Member's details changed for Mr David Nicholas Green on 21 October 2020 | |
30 Nov 2020 | LLCH01 | Member's details changed for Giuseppe Galimberti on 22 October 2020 | |
30 Nov 2020 | LLCH01 | Member's details changed for John Nelles Buchanan on 22 October 2020 | |
30 Nov 2020 | LLCH01 | Member's details changed for Mr Richard David Bennetta on 20 October 2020 | |
30 Nov 2020 | LLCH01 | Member's details changed for Mr Anthony Brooks on 20 October 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
13 Jun 2019 | LLCH01 | Member's details changed for Mr Paul Meyrick Mullins on 6 June 2019 | |
29 Mar 2019 | LLCS01 | Confirmation statement made on 16 March 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
11 Oct 2018 | ANNOTATION |
Rectified The LLTM01 was removed on 16/04/2019 as it was invalid or ineffective.
|
|
13 Sep 2018 | ANNOTATION |
Rectified The LLTM01 was removed on 16/04/2019 as it was invalid or ineffective.
|
|
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2018 | LLCS01 | Confirmation statement made on 16 March 2018 with no updates | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
22 Jan 2018 | LLCH01 | Member's details changed for Mr Christopher John Phillips on 11 January 2018 | |
16 Jan 2018 | LLCH01 | Member's details changed for Mr Malcolm Rene Kilminster on 22 December 2017 | |
13 Oct 2017 | AAMD | Amended full accounts made up to 5 April 2016 | |
28 Apr 2017 | LLCH01 | Member's details changed for Mr Nigel Colquhoun Ingram on 19 April 2017 | |
29 Mar 2017 | LLCS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Feb 2017 | LLAD01 | Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 13 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
07 Sep 2016 | LLCH01 | Member's details changed for Mr Paul Joseph Higgins on 6 September 2016 | |
21 Mar 2016 | LLAR01 |
Annual return made up to 16 March 2016
|