- Company Overview for LONG MYND PRODUCTIONS LIMITED (09967419)
- Filing history for LONG MYND PRODUCTIONS LIMITED (09967419)
- People for LONG MYND PRODUCTIONS LIMITED (09967419)
- Registers for LONG MYND PRODUCTIONS LIMITED (09967419)
- More for LONG MYND PRODUCTIONS LIMITED (09967419)
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 |