Advanced company searchLink opens in new window

FIVE FIFTY FIVE PRODUCTIONS LTD

Company number 10679831

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
27 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2022
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from PO Box 4385 10679831 - Companies House Default Address Cardiff CF14 8LH to 18 Soho Square Soho Square London W1D 3QL on 27 February 2024
27 Feb 2024 RT01 Administrative restoration application
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10679831 - Companies House Default Address, Cardiff, CF14 8LH on 20 July 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from , Office 203, Floor 2 18 Soho Square, London, W1D 3QL, England to PO Box 4385 Cardiff CF14 8LH on 1 March 2023
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
19 Oct 2021 AD01 Registered office address changed from , Flat 1 45 Brewer Street, London, W1F 9UE, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 19 October 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Ms Katherine Helena Winters Baxter on 19 November 2020
09 Sep 2020 PSC01 Notification of Katherine Helena Winters Baxter as a person with significant control on 20 March 2017
08 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 8 September 2020
04 Sep 2020 CH01 Director's details changed for Ms Kate Baxter on 4 September 2020
07 May 2020 AAMD Amended micro company accounts made up to 31 March 2018
06 Apr 2020 AA Micro company accounts made up to 31 March 2019