Advanced company searchLink opens in new window

EL BEBE PRODUCTIONS LIMITED

Company number 08531073

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 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
28 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Dec 2023 AP01 Appointment of Mr Yitzchok Shmulewitz as a director on 8 December 2023
11 Dec 2023 TM01 Termination of appointment of Alfred Chubb as a director on 8 December 2023
28 Feb 2023 AP01 Appointment of Mr Robert Simon Miller as a director on 23 February 2023
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
02 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Feb 2022 PSC05 Change of details for Moonbug Entertainment Limited as a person with significant control on 6 October 2021
18 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
18 Feb 2022 PSC05 Change of details for a person with significant control
18 Feb 2022 PSC05 Change of details for Project Abc Holdings Limited as a person with significant control on 13 November 2018
22 Dec 2021 MR04 Satisfaction of charge 085310730001 in full
22 Dec 2021 MR04 Satisfaction of charge 085310730002 in full
08 Nov 2021 CH01 Director's details changed for Mr John Robson on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Alfred Chubb on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Rene Efraim Rechtman on 8 November 2021
03 Nov 2021 AD01 Registered office address changed from 3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ United Kingdom to 3-6 3rd Floor, Labs Upper Lock, Water Ln London NW1 8JZ on 3 November 2021
21 Oct 2021 AD01 Registered office address changed from 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ United Kingdom to 3-6 3rd Floor, Labs Upper Lock Water Ln London NW1 8JZ on 21 October 2021
04 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020