London
WC2H 7AT
Website | www.brokebackplay.com |
---|---|
Email address | [email protected] |
Registered Address | 5a Irving Street London WC2H 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
9 December 2015 | Resolutions
|
24 November 2015 | Second filing of SH01 previously delivered to Companies House
|
24 November 2015 | Second filing of SH01 previously delivered to Companies House
|
4 November 2015 | Resolutions
|
4 November 2015 | Sub-division of shares on 7 October 2015 (5 pages) |
4 November 2015 | Sub-division of shares on 7 October 2015 (5 pages) |
4 November 2015 | Sub-division of shares on 7 October 2015 (5 pages) |
4 November 2015 | Resolutions
|
22 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
5 August 2015 | Change of name notice (2 pages) |
5 August 2015 | Change of name notice (2 pages) |
5 August 2015 | Company name changed qnq productions LIMITED\certificate issued on 05/08/15
|
5 August 2015 | Company name changed qnq productions LIMITED\certificate issued on 05/08/15
|
22 June 2015 | Registered office address changed from 5 Irving Street London WC2H 7AT United Kingdom to 5a Irving Street 5a Irving Street London WC2H 7AT on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 5 Irving Street London WC2H 7AT United Kingdom to 5a Irving Street 5a Irving Street London WC2H 7AT on 22 June 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|