Company NameLimbo Production Ltd
DirectorIrune Gurtubai
Company StatusActive
Company NumberSC602380
CategoryPrivate Limited Company
Incorporation Date12 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Irune Gurtubai
Date of BirthApril 1987 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed12 July 2018(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Secretary NameMr Angus MacDonald Lamont
StatusCurrent
Appointed30 July 2018(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address43 Moray Place
Glasgow
G41 2DF
Scotland

Location

Registered Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts9 November 2022 (1 year, 5 months ago)
Next Accounts Due9 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End9 November

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

17 May 2021Delivered on: 1 June 2021
Persons entitled: Focus Features Llc

Classification: A registered charge
Particulars: All rights, title and interest in and to the feature length motion picture currently entitled "limbo" throughout the world excluding UK, republic of ireland and english speaking malta, australia, new zealand and on a non-exclusive basis only, fiji, kiribati, english new caledonia, papua new guinea, solomon islands, tonga, tuvalu, vanuatu (new hebrides) in perpetuity.
Outstanding

Filing History

6 November 2023Micro company accounts made up to 9 November 2022 (5 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 9 November 2021 (6 pages)
12 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
1 June 2021Registration of charge SC6023800001, created on 17 May 2021 (21 pages)
10 March 2021Total exemption full accounts made up to 9 November 2020 (6 pages)
25 February 2021Previous accounting period shortened from 21 December 2020 to 9 November 2020 (3 pages)
31 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 21 December 2018 (11 pages)
7 March 2019Previous accounting period shortened from 31 July 2019 to 21 December 2018 (3 pages)
6 August 2018Appointment of Mr Angus Macdonald Lamont as a secretary on 30 July 2018 (2 pages)
12 July 2018Incorporation
Statement of capital on 2018-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)