Advanced company searchLink opens in new window

LOVELAND PRODUCTIONS LIMITED

Company number 06547618

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
22 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
11 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014
09 Apr 2014 CH01 Director's details changed for Mr Thomas Michael Gillan Gutteridge on 24 February 2014
09 Apr 2014 AD01 Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014
27 Aug 2013 AD01 Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013
20 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr Timothy Edward Berg on 20 July 2011
20 Jul 2011 CH03 Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011
29 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders