LICENSE TO KILL PRODUCTIONS LTD

04515323
THE OLD BIRD FARM FELSHAM ROAD COCKFIELD BURY ST. EDMUNDS IP30 0HW

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 5 Buy now
05 Mar 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 5 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 accounts Annual Accounts 5 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 5 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 5 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 5 Buy now
30 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2018 accounts Annual Accounts 5 Buy now
05 Mar 2018 officers Appointment of director (Ms Jennifer Loren Bobrow) 2 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 5 Buy now
26 Oct 2017 capital Return of Allotment of shares 4 Buy now
26 Oct 2017 incorporation Memorandum Articles 26 Buy now
26 Oct 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Oct 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Oct 2017 resolution Resolution 1 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 7 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 6 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
26 Aug 2015 officers Change of particulars for director (Jon Matthew Mitchel) 2 Buy now
07 May 2015 accounts Annual Accounts 6 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
19 May 2014 accounts Annual Accounts 7 Buy now
17 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 officers Change of particulars for director (Jon Matthew Mitchel) 2 Buy now
24 Jun 2013 officers Appointment of secretary (Miss Jennifer Loren Bobrow) 2 Buy now
24 Jun 2013 officers Termination of appointment of director (Peter Domb) 1 Buy now
24 Jun 2013 officers Termination of appointment of secretary (Melanie Domb) 1 Buy now
28 May 2013 accounts Annual Accounts 7 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 accounts Annual Accounts 4 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Jon Matthew Mitchel) 2 Buy now
28 Nov 2009 accounts Annual Accounts 4 Buy now
25 Aug 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
25 Aug 2009 officers Director's change of particulars / peter domb / 11/11/2008 1 Buy now
13 Nov 2008 accounts Annual Accounts 4 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 3 dronken house 43A high street kings langley hertfordshire WD4 8FG 1 Buy now
23 Sep 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
02 Jul 2008 accounts Annual Accounts 4 Buy now
06 Sep 2007 annual-return Return made up to 20/08/07; full list of members 2 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
23 May 2007 accounts Annual Accounts 4 Buy now
11 Sep 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
25 Aug 2005 annual-return Return made up to 20/08/05; full list of members 2 Buy now
25 Aug 2005 officers Director's particulars changed 1 Buy now
15 Nov 2004 accounts Annual Accounts 4 Buy now
06 Sep 2004 annual-return Return made up to 20/08/04; full list of members 7 Buy now
10 Dec 2003 accounts Annual Accounts 4 Buy now
25 Oct 2003 address Registered office changed on 25/10/03 from: 87 westfield london NW3 7SG 1 Buy now
20 Oct 2003 officers New director appointed 3 Buy now
09 Sep 2003 annual-return Return made up to 20/08/03; full list of members 6 Buy now
03 May 2003 officers New secretary appointed 1 Buy now
24 Apr 2003 officers New director appointed 1 Buy now
18 Sep 2002 address Registered office changed on 18/09/02 from: 17 macklin street london greater london WC2 5NQ 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 incorporation Incorporation Company 20 Buy now