Background WavePink WaveYellow Wave

BACK PACK PRODUCTION LIMITED (08296680)

BACK PACK PRODUCTION LIMITED (08296680) is an active UK company. incorporated on 16 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BACK PACK PRODUCTION LIMITED has been registered for 13 years. Current directors include CERRI, Estelle, TEXIER, Isabelle.

Company Number
08296680
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CERRI, Estelle, TEXIER, Isabelle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK PACK PRODUCTION LIMITED

BACK PACK PRODUCTION LIMITED is an active company incorporated on 16 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BACK PACK PRODUCTION LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08296680

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG United Kingdom
From: 14 June 2018To: 8 December 2021
50 Marshall Street London W1F 9BQ
From: 9 March 2015To: 14 June 2018
20-22 Bedford Row London WC1R 4JS
From: 16 November 2012To: 9 March 2015
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CERRI, Estelle

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born October 1990
Director
Appointed 02 Dec 2024

TEXIER, Isabelle

Active
3 Pancras Square, LondonN1C 4AG
Born November 1980
Director
Appointed 15 Jul 2020

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 16 Nov 2012
Resigned 05 Mar 2015

ARNOULD, Sylvie

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 992863
Born October 1960
Director
Appointed 05 Jul 2018
Resigned 02 Feb 2026

GABBAY, Jeremy

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born December 1983
Director
Appointed 22 Nov 2018
Resigned 21 Aug 2019

GIANFERMI, Fabrice

Resigned
Avenue George V, Paris75008
Born August 1973
Director
Appointed 16 Nov 2012
Resigned 18 Dec 2014

LEGRAND, Sandrine Florence

Resigned
92800 Issy Les Moulineaux
Born September 1969
Director
Appointed 18 Dec 2014
Resigned 22 Nov 2018

ROBBE, Virginie

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born March 1976
Director
Appointed 21 Aug 2019
Resigned 15 Jul 2020

ROUSSELET, Philippe

Resigned
Avenue George V, Paris75008
Born July 1968
Director
Appointed 16 Nov 2012
Resigned 18 Dec 2014

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
15 October 2013
AP04Appointment of Corporate Secretary
Incorporation Company
16 November 2012
NEWINCIncorporation