Lifetime Productions International Limited
Private Limited Company
Lifetime Productions International Limited
Unit 1, Cambridge House Camboro Business Park
Oakington Road, Girton
Cambridge
Cambridgeshire
CB3 0QH
Company Name | Lifetime Productions International Limited |
---|
Company Status | Active |
---|
Company Number | 01959169 |
---|
Incorporation Date | 14 November 1985 (38 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 3 |
---|
Current Directors | 4 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Television Programme Production Activities |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 20 June 2024 (2 months from now) |
---|
Registered Address | Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH |
Shared Address | This company shares its address with over 100 other companies |
Constituency | South Cambridgeshire |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Parish | Girton |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
---|
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 20 June 2024 (2 months from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (9220) | Radio and television activities |
---|
SIC 2007 (59113) | Television programme production activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (59120) | Motion picture, video and television programme post-production activities |
---|
5 December 2017 | Director's details changed for Mr James Anthony Page on 15 November 2016 | 2 pages |
---|
5 December 2017 | Director's details changed for Mr Christopher Orlando Page on 1 January 2017 | 2 pages |
---|
9 August 2017 | Total exemption full accounts made up to 31 December 2016 | 9 pages |
---|
8 June 2017 | Confirmation statement made on 6 June 2017 with updates | 5 pages |
---|
15 September 2016 | Total exemption full accounts made up to 31 December 2015 | 10 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1