SCANDAL PRODUCTIONS LTD

10773903
32-36 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 8QX

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 10 Buy now
23 Nov 2023 mortgage Registration of a charge 12 Buy now
22 Nov 2023 mortgage Registration of a charge 18 Buy now
31 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 12 Buy now
08 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
24 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Aug 2021 accounts Annual Accounts 12 Buy now
14 Jun 2021 officers Termination of appointment of director (Diarmuid Brendan Mckeown) 1 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2020 accounts Annual Accounts 11 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Change of particulars for director (Mr Diarmuid Brendan Mckeown) 2 Buy now
01 May 2019 officers Change of particulars for director (Mr Pete John Joseph Czernin) 2 Buy now
01 May 2019 officers Change of particulars for director (Mr Graham Neil Broadbent) 2 Buy now
03 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
23 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 11 Buy now
22 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 mortgage Registration of a charge 19 Buy now
16 May 2017 incorporation Incorporation Company 28 Buy now