LINK PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 05359578 |
Category | Private Limited Company |
Incorporated | 09 Feb 2005 |
Age | 19 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LINK PRODUCTIONS LIMITED is an active private limited company with number 05359578. It was incorporated 19 years, 4 months, 25 days ago, on 09 February 2005. The company address is 14 The Drive The Drive, Buckhurst Hill, IG9 5RB, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-15
Old address: Lilian Baylis Old School Lollard Street London SE11 6PY
New address: 14 the Drive the Drive Buckhurst Hill IG9 5RB
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Matthew Shears
Termination date: 2021-02-15
Documents
Gazette filings brought up to date
Date: 08 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 28 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Change sail address company with old address
Date: 11 Mar 2012
Category: Address
Type: AD02
Old address: 91 Brick Lane London E1 6QL England
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 20 Nov 2011
Action Date: 20 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-20
Old address: the Old Truman Brewery 91 Brick Lane London
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Move registers to sail company
Date: 13 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Leonard Trusty
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Roderick Matthew Shears
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: the Old Truman Brewery 91 Brick Lane London E1 6QL
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: 3 the dell ingress park greenhithe kent DA9 9XG
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/02/05--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 01 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 01/03/05 from: 14 the drive buckhurst hill essex IG9 5RB
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 07890225 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GRIEVE CROFT,GLASGOW,G71 8LU
Number: | SC468076 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWE HOUSE 1688 HIGH STREET,SOLIHULL,B93 0LY
Number: | 09742923 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER HOLSOME,TOTNES,TQ9 7NA
Number: | 07372903 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE LANE,LONDON,SW15 5PY
Number: | 07847467 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RENSHAW BAY SFO STRATEGIES 1 LP
4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | LP015549 |
Status: | ACTIVE |
Category: | Limited Partnership |