Advanced company searchLink opens in new window

LONG MYND PRODUCTIONS LIMITED

Company number 09967419

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2022 DS01 Application to strike the company off the register
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
06 Sep 2021 AD01 Registered office address changed from 3rd Floor 14 Floral Street London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Miss Kok-Yee Jade Yau on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Miss Kok-Yee Jade Yau on 6 September 2021
06 Sep 2021 CH03 Secretary's details changed for Ms Laura Kathryn Macara on 6 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
08 Apr 2021 TM01 Termination of appointment of Jim Howell as a director on 31 March 2021
04 Aug 2020 PSC05 Change of details for Wcs Nominees as a person with significant control on 3 April 2017
28 Jul 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 3 April 2017
28 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 28 July 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
21 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
20 Aug 2019 AP01 Appointment of Mr Jim Howell as a director on 19 August 2019
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 May 2019 TM01 Termination of appointment of Thomas Alfred Parkhouse as a director on 28 May 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
17 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
12 Oct 2017 CH01 Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017