Advanced company searchLink opens in new window

LANTERN FILM & VIDEO LTD

Company number 03161399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2010 CH01 Director's details changed for Mr Michael Fazackerly Pritchard on 1 October 2009
19 Aug 2010 CH01 Director's details changed for Mrs Sally Virginia Pritchard on 1 October 2009
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 04/02/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Apr 2008 363a Return made up to 04/02/08; full list of members
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
20 Feb 2007 363s Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Nov 2006 287 Registered office changed on 27/11/06 from: 36 high street princes risborough buckinghamshire HP27 0AX
22 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Feb 2006 363s Return made up to 04/02/06; full list of members
01 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
11 Feb 2005 363s Return made up to 04/02/05; full list of members
30 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
22 Apr 2004 395 Particulars of mortgage/charge
17 Apr 2004 363s Return made up to 19/02/04; full list of members
29 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
24 Feb 2003 363s Return made up to 19/02/03; full list of members
02 Nov 2002 AA Total exemption full accounts made up to 31 December 2001
27 Feb 2002 363s Return made up to 19/02/02; full list of members
31 Oct 2001 AA Total exemption full accounts made up to 31 December 2000
10 May 2001 395 Particulars of mortgage/charge
12 Mar 2001 363s Return made up to 19/02/01; full list of members
04 Jan 2001 287 Registered office changed on 04/01/01 from: rafferty house 2-4 sutton court road sutton surrey SM1 4TN