Advanced company searchLink opens in new window

OTHER SPACE PRODUCTIONS LTD

Company number 13633907

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)
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2023 PSC01 Notification of Jalal Saidani as a person with significant control on 21 September 2021
12 Feb 2023 TM01 Termination of appointment of Dayana Gallo as a director on 6 May 2022
12 Feb 2023 PSC07 Cessation of Dayana Gallo as a person with significant control on 6 February 2023
12 Feb 2023 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 07/05/2024 as it was not properly delivered
05 Feb 2023 PSC01 Notification of Dayana Gallo as a person with significant control on 21 September 2021
05 Feb 2023 AD01 Registered office address changed from 50a Norbury Road Thornton Heath CR7 8JN England to 95 Alma Road Enfield EN3 4UL on 5 February 2023
05 Feb 2023 PSC07 Cessation of Mateusz Mirek as a person with significant control on 4 February 2023
05 Feb 2023 PSC07 Cessation of Michal Krzysztof Nowak as a person with significant control on 7 January 2023
05 Feb 2023 PSC07 Cessation of Susan Verity Miles as a person with significant control on 4 February 2023
05 Feb 2023 TM01 Termination of appointment of Michal Krzysztof Nowak as a director on 7 January 2023
05 Feb 2023 AP01 Appointment of Miss Dayana Gallo as a director on 21 September 2021
05 Feb 2023 TM01 Termination of appointment of Mateusz Mirek as a director on 4 February 2023
05 Feb 2023 ANNOTATION Rectified The TM01 was removed from the public register on 30/10/2023 as it was done without the authority of the company, was forged
05 Oct 2022 AD01 Registered office address changed from 22 Cape Yard London E1W 2JU England to 50a Norbury Road Thornton Heath CR7 8JN on 5 October 2022
02 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
02 Oct 2022 AD01 Registered office address changed from 50a Norbury Road Thornton Heath Croydon CR7 8JN to 22 Cape Yard London E1W 2JU on 2 October 2022
29 Sep 2022 AD01 Registered office address changed from 22 Cape Yard London E1W 2JU England to 50a Norbury Road Thornton Heath Croydon CR7 8JN on 29 September 2022
01 Aug 2022 PSC04 Change of details for Mr Mateusz Mirek as a person with significant control on 30 November 2021
21 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted