- Company Overview for 51 LEX RECORDS LIMITED (03773364)
- Filing history for 51 LEX RECORDS LIMITED (03773364)
- People for 51 LEX RECORDS LIMITED (03773364)
- More for 51 LEX RECORDS LIMITED (03773364)
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) |
---|---|---|---|
06 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O 51 Lex Records Ltd 6 Middleton Place London London W1W 7TE to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 22 April 2015 | |
23 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 June 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2012 | CH01 | Director's details changed for Mr Digger Elias on 13 September 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from C/O 51 Lex Records Limited 37 Marshall Street Soho London W1F 7EZ United Kingdom on 11 November 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Digger Elias on 16 October 2009 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 May 2008 | 363a | Return made up to 19/05/08; full list of members |