LIFE CHAMPIONS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

LIFE CHAMPIONS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10613648

Incorporation date

10/02/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2017)
dot icon03/09/2025
Notification of Life Champions Tv Ltd as a person with significant control on 2024-09-01
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with updates
dot icon29/08/2025
Director's details changed for Mr Simon David Stimpson on 2025-08-08
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-08-26
dot icon17/10/2024
Registered office address changed from , PO Box 4385, 10613648 - Companies House Default Address, Cardiff, CF14 8LH to 1st Floor 85 Great Portland Street London W1W 7LT on 2024-10-17
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Change of details for Mr Simon David Stimpson as a person with significant control on 2024-08-16
dot icon29/08/2024
Registered office address changed to PO Box 4385, 10613648 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of officer Mr Simon David Stimpson changed to 10613648 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon29/08/2024
Address of person with significant control Mr Simon David Stimpson changed to 10613648 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-29
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon14/07/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon22/04/2024
Sub-division of shares on 2024-04-12
dot icon15/03/2024
Withdrawal of a person with significant control statement on 2024-03-15
dot icon15/03/2024
Notification of Simon David Stimpson as a person with significant control on 2024-03-15
dot icon15/03/2024
Notification of a person with significant control statement
dot icon15/03/2024
Withdrawal of a person with significant control statement on 2024-03-15
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2021-08-31
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
Confirmation statement made on 2022-05-24 with updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Director's details changed for Mr Simon David Stimpson on 2022-05-23
dot icon29/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/05/2021
Resolutions
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon21/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon20/01/2021
Director's details changed for Mr Simon David Stimpson on 2021-01-20
dot icon29/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-02-09 with updates
dot icon14/05/2020
Director's details changed for Mr Simon David Stimpson on 2020-02-09
dot icon29/11/2019
Previous accounting period extended from 2019-02-28 to 2019-08-31
dot icon18/03/2019
Confirmation statement made on 2019-02-09 with updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon30/07/2018
Registered office address changed from , Flat 4 2 Coleherne Road, London, SW10 9BP, England to 1st Floor 85 Great Portland Street London W1W 7LT on 2018-07-30
dot icon23/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon21/02/2018
Termination of appointment of Jeffrey Thomas Dakin as a director on 2017-10-09
dot icon26/04/2017
Appointment of Mr Simon David Stimpson as a director on 2017-04-26
dot icon10/02/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.45 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.75K
-
0.00
366.00
-
2022
1
24.79K
-
0.00
2.00
-
2022
1
24.79K
-
0.00
2.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.79K £Ascended4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-99.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon David Stimpson
Director
26/04/2017 - Present
21
Dakin, Jeffrey Thomas
Director
10/02/2017 - 09/10/2017
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIFE CHAMPIONS PRODUCTIONS LIMITED

LIFE CHAMPIONS PRODUCTIONS LIMITED is an(a) Active company incorporated on 10/02/2017 with the registered office located at 1st Floor 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIFE CHAMPIONS PRODUCTIONS LIMITED?

toggle

LIFE CHAMPIONS PRODUCTIONS LIMITED is currently Active. It was registered on 10/02/2017 .

Where is LIFE CHAMPIONS PRODUCTIONS LIMITED located?

toggle

LIFE CHAMPIONS PRODUCTIONS LIMITED is registered at 1st Floor 85 Great Portland Street, London W1W 7LT.

What does LIFE CHAMPIONS PRODUCTIONS LIMITED do?

toggle

LIFE CHAMPIONS PRODUCTIONS LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does LIFE CHAMPIONS PRODUCTIONS LIMITED have?

toggle

LIFE CHAMPIONS PRODUCTIONS LIMITED had 1 employees in 2022.

What is the latest filing for LIFE CHAMPIONS PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/09/2025: Notification of Life Champions Tv Ltd as a person with significant control on 2024-09-01.