Advanced company searchLink opens in new window

STRONGBACK PRODUCTIONS LIMITED

Company number 08767837

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)
01 Feb 2024 AP01 Appointment of Mr. Dominic Manning as a director on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Margaret Muir Picken as a director on 29 January 2024
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Aug 2023 CH01 Director's details changed for Ms Eva De Blocq Van Kuffeler on 30 July 2023
02 Aug 2023 TM01 Termination of appointment of Maria Hayden as a director on 31 July 2023
18 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
06 Dec 2019 AD01 Registered office address changed from Ovalhouse 52-54 Kennington Oval London SE11 5SW England to 3Space International House, 6th Floor International House Canterbury Crescent London SW9 7QD on 6 December 2019
02 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
03 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
26 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Jul 2019 CH01 Director's details changed for Mrs Susan Elizabeth Benn on 1 July 2018
30 Jul 2019 PSC08 Notification of a person with significant control statement
20 Mar 2019 AP01 Appointment of Ms Maria Hayden as a director on 12 March 2019
20 Mar 2019 AP01 Appointment of Ms Katherine Anne Gardiner as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Gail Andrea Babb as a director on 27 February 2019
13 Jan 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
13 Jan 2019 TM01 Termination of appointment of Jian Wang as a director on 30 September 2018
04 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
11 May 2018 AD01 Registered office address changed from 610 Hanover House 7 st George Wharf London SW8 2JA England to Ovalhouse 52-54 Kennington Oval London SE11 5SW on 11 May 2018