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)
04 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
04 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Res 13 - various agreements, transfer of share 03/06/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 MR01 Registration of charge 085310730002, created on 7 June 2021
11 Jun 2021 MR01 Registration of charge 085310730001, created on 7 June 2021
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
22 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Nov 2020 AD01 Registered office address changed from 10 Parkway 1st Floor Camden Town London NW1 7AA England to 3-6, 2nd Floor, Labs Upper Lock, Water Ln London NW1 8JZ on 4 November 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
21 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
31 Oct 2018 AD01 Registered office address changed from 86-90 Paul Street London London EC2A 4NE to 10 Parkway 1st Floor Camden Town London NW1 7AA on 31 October 2018
07 Aug 2018 CH01 Director's details changed for Mr John Robson on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Rene Efraim Rechtman on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Alfred Chubb on 7 August 2018
24 Jul 2018 PSC07 Cessation of Silver Box Investments Ltd as a person with significant control on 10 July 2018
24 Jul 2018 PSC02 Notification of Project Abc Holdings Limited as a person with significant control on 10 July 2018
19 Jul 2018 AP01 Appointment of Mr Alfred Chubb as a director on 10 July 2018