Advanced company searchLink opens in new window

LIMBIC PRODUCTIONS LTD.

Company number 07560716

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
04 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
16 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jun 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 AD01 Registered office address changed from 421 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN to 41 Whitcomb Street London WC2H 7DT on 12 December 2018
19 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 no member list
28 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 11 March 2015 no member list
13 Mar 2015 CH01 Director's details changed for Miss Iris Maria Elisabeth Musel on 16 September 2014