Advanced company searchLink opens in new window

FULL BODIED PRODUCTIONS LIMITED

Company number 09131147

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
05 Jan 2023 CH03 Secretary's details changed for Roisen Mark Sater on 1 December 2022
05 Jan 2023 PSC04 Change of details for Mr Roisen Mark Sater as a person with significant control on 1 December 2022
05 Jan 2023 AD01 Registered office address changed from Buckland Manor House Buckland Tout Saints Goveton Devon TQ7 2DS England to PO Box Bartons 20 Fore Street Kingsbridge TQ7 1NZ on 5 January 2023
27 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
18 Aug 2021 AD01 Registered office address changed from 5 Shaftesbury Villas Allen Street London W8 6UZ England to Buckland Manor House Buckland Tout Saints Goveton Devon TQ7 2DS on 18 August 2021
29 Apr 2021 AD01 Registered office address changed from 9 Kensington Court Place London W8 5BJ England to 5 Shaftesbury Villas Allen Street London W8 6UZ on 29 April 2021
02 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
25 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
29 Nov 2019 PSC04 Change of details for Mr Stephen Richard Exeter as a person with significant control on 15 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Stephen Richard Exeter on 15 November 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
17 Jan 2019 AA Unaudited abridged accounts made up to 31 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Stephen Richard Exeter on 20 July 2018
22 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
10 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
05 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
23 May 2017 CH03 Secretary's details changed for Roisen Mark Sater on 15 November 2016
23 May 2017 AD01 Registered office address changed from 2 Phillimore Terrace Allen Street London W8 6BJ to 9 Kensington Court Place London W8 5BJ on 23 May 2017
23 May 2017 AA Accounts for a dormant company made up to 31 July 2016