Advanced company searchLink opens in new window

LOVE PRODUCTIONS LIMITED

Company number 05221898

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)
24 Feb 2015 AD01 Registered office address changed from Bskyb Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on 24 February 2015
30 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 11,034
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 11,034.00
09 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap 09/07/2014
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from 43 Eagle Street London Uk WC1R 4AT on 15 July 2014
11 Jul 2014 AP03 Appointment of Mr Christopher Jon Taylor as a secretary on 9 July 2014
10 Jul 2014 AP01 Appointment of Mr Dominic Richard Shorrocks as a director on 9 July 2014
10 Jul 2014 TM02 Termination of appointment of Anna Rachael Beattie as a secretary on 9 July 2014
10 Jul 2014 AP01 Appointment of Mr Robert John Kingston as a director on 9 July 2014
10 Jul 2014 AP01 Appointment of Ms Jane Helen Millichip as a director on 9 July 2014
21 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 September 2013
09 May 2014 MR04 Satisfaction of charge 5 in full
09 May 2014 MR04 Satisfaction of charge 6 in full
09 May 2014 MR04 Satisfaction of charge 3 in full
09 May 2014 MR04 Satisfaction of charge 4 in full
09 May 2014 MR04 Satisfaction of charge 1 in full
09 May 2014 MR04 Satisfaction of charge 2 in full
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/05/2014
24 Jan 2013 CH01 Director's details changed for Richard Mckerrow on 1 November 2011